Advanced company searchLink opens in new window

INSIDE INDIA LTD

Company number 05777596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-16
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
  • GBP .10032
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
  • GBP 880
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