Advanced company searchLink opens in new window

HYDERABAD TASTES LIMITED

Company number 06261204

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)
11 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from C/O Ashwells 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 21 March 2011
19 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Mar 2011 CH01 Director's details changed for Sai Madhu Pakalapati on 2 March 2011
02 Mar 2011 AP03 Appointment of Satanarayana Pakalapati as a secretary
02 Mar 2011 TM02 Termination of appointment of Nandakishore Dasari as a secretary
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2010 AD01 Registered office address changed from 12 Whyte Croft Hounslow Middlesex TW5 9HH on 22 December 2010
28 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Sai Madhu Pakalapati on 29 May 2010
26 Jun 2010 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
16 Feb 2010 AA Accounts for a dormant company made up to 30 September 2008
25 Jan 2010 AA01 Current accounting period shortened from 31 May 2009 to 30 September 2008
21 Jul 2009 363a Return made up to 29/05/09; full list of members
28 Oct 2008 AA Accounts for a dormant company made up to 31 May 2008
26 Sep 2008 288b Appointment terminated secretary satyanarayana pakalapati
26 Sep 2008 288a Secretary appointed nandakishore dasari
10 Sep 2008 288b Appointment terminated secretary sai pakalapati
23 Jun 2008 363a Return made up to 29/05/08; full list of members
29 Apr 2008 88(2) Ad 29/05/07\gbp si 99@1=99\gbp ic 1/100\
29 Apr 2008 288b Appointment terminated director satyanarayana pakalapati
29 Apr 2008 288a Secretary appointed satyanarayana pakalapati
29 Apr 2008 288a Director appointed sai madhu pakalapati
29 May 2007 NEWINC Incorporation