- Company Overview for INDIAN CUISINE LIMITED (02917113)
- Filing history for INDIAN CUISINE LIMITED (02917113)
- People for INDIAN CUISINE LIMITED (02917113)
- Charges for INDIAN CUISINE LIMITED (02917113)
- More for INDIAN CUISINE LIMITED (02917113)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2018 | CH01 | Director's details changed for Mr Fatehbir Singh Dhaliwal on 14 February 2018 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Fatehbir Singh Dhaliwal as a director on 22 August 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
10 Apr 2017 | AD04 | Register(s) moved to registered office address C/O Rear Office, First Floor 12 D'arblay Street London W1F 8DU | |
10 Apr 2017 | AD02 | Register inspection address has been changed from C/O Peter Taylor 65 Poplar Hill Stowmarket Suffolk IP14 2AX United Kingdom to C/O Peter Taylor 12 D'arblay Street London W1F 8DU | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | MA | Memorandum and Articles of Association | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | MR04 | Satisfaction of charge 029171130003 in full | |
06 Jul 2016 | MR01 | Registration of charge 029171130004, created on 28 June 2016 | |
03 May 2016 | AD01 | Registered office address changed from 315, the Linen Hall 162 Regent Street London W1B 5TB England to C/O Rear Office, First Floor 12 D'arblay Street London W1F 8DU on 3 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Oct 2015 | AD01 | Registered office address changed from 231, the Linen Hall, 162, Regent Street, London W1B 5TB to 315, the Linen Hall 162 Regent Street London W1B 5TB on 11 October 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
27 Apr 2015 | AP01 | Appointment of Rahul Khanna as a director on 1 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Rajesh Suri as a director on 2 April 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
09 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
02 Jan 2014 | MR01 | Registration of charge 029171130003 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Oct 2013 | TM01 | Termination of appointment of Aditya Khanna as a director |