- Company Overview for THE EAST INDIA COMPANY FINE FOODS LTD (05243353)
- Filing history for THE EAST INDIA COMPANY FINE FOODS LTD (05243353)
- People for THE EAST INDIA COMPANY FINE FOODS LTD (05243353)
- Insolvency for THE EAST INDIA COMPANY FINE FOODS LTD (05243353)
- More for THE EAST INDIA COMPANY FINE FOODS LTD (05243353)
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) |
---|---|---|---|
02 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jan 2019 | AD01 | Registered office address changed from 7-8 Conduit Street London W1S 2XF to 58 Hugh Street London SW1V 4ER on 25 January 2019 | |
23 Jan 2019 | LIQ02 | Statement of affairs | |
23 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | TM01 | Termination of appointment of Manan Bhansali as a director on 8 December 2018 | |
08 May 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
03 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 January 2017
|
|
26 Apr 2017 | AP01 | Appointment of Mr Zhooben Dossabhay Bhiwandiwala as a director on 11 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Saifuddin Taher Bhai Rupawala as a director on 11 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Ananth Ram Viswanath Akshintalu as a director on 11 April 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
13 Jan 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD03 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR | |
19 Jan 2016 | AD02 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR | |
25 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 |