- Company Overview for INDIA STREET LIMITED (04162410)
- Filing history for INDIA STREET LIMITED (04162410)
- People for INDIA STREET LIMITED (04162410)
- Charges for INDIA STREET LIMITED (04162410)
- Insolvency for INDIA STREET LIMITED (04162410)
- More for INDIA STREET LIMITED (04162410)
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) |
---|---|---|---|
20 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2012 | |
11 Nov 2011 | AD01 | Registered office address changed from 17 Plumbers Row London E1 1EQ United Kingdom on 11 November 2011 | |
28 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | TM02 | Termination of appointment of Mohammed Ahmed as a secretary | |
01 Sep 2011 | TM01 | Termination of appointment of Tuhin Miah as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Ahmed Faruk as a director | |
01 Sep 2011 | AP01 | Appointment of Mr Abdul Jalil as a director | |
31 Aug 2011 | AR01 |
Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-08-31
|
|
11 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Abdul Jalil as a director | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Mr Ahmed Mohammed Faruk on 1 October 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Mohammed Jalal Ahmed on 1 November 2009 | |
12 Nov 2009 | AD01 | Registered office address changed from 233 Whitechapel Road London E1 1DB on 12 November 2009 | |
17 Feb 2009 | 363a | Return made up to 16/02/09; full list of members | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
12 May 2008 | 363a | Return made up to 16/02/08; full list of members | |
25 Oct 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
23 Aug 2007 | 363a | Return made up to 16/02/07; full list of members |