- Company Overview for INSIDE INDIA LTD (05777596)
- Filing history for INSIDE INDIA LTD (05777596)
- People for INSIDE INDIA LTD (05777596)
- Charges for INSIDE INDIA LTD (05777596)
- Insolvency for INSIDE INDIA LTD (05777596)
- More for INSIDE INDIA LTD (05777596)
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) |
---|---|---|---|
07 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2012 | AD01 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT on 25 April 2012 | |
24 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2012 | LIQ MISC RES | Resolution insolvency:res re appt. Of liquidator | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2012 | AR01 |
Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2012-02-21
|
|
27 Jan 2012 | TM01 | Termination of appointment of Jessica Hines as a director on 16 December 2011 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Philippa Naomi Ross on 14 October 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
16 Sep 2010 | CH03 | Secretary's details changed for Phillippa Naomi Ross on 16 September 2010 | |
16 Sep 2010 | TM01 | Termination of appointment of Phillippa Ross as a director | |
08 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 16 March 2010
|
|
08 Sep 2010 | TM01 | Termination of appointment of Sandra Roycroft-Davis as a director | |
10 May 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Sandra Elizabeth Ann Roycroft-Davis on 1 January 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Jessica Hines on 1 January 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Phillippa Naomi Ross on 1 January 2010 | |
14 Jul 2009 | 363a | Return made up to 11/04/09; full list of members |