- Company Overview for THE LLOYDS INDIAN RESTAURANT LTD (06440952)
- Filing history for THE LLOYDS INDIAN RESTAURANT LTD (06440952)
- People for THE LLOYDS INDIAN RESTAURANT LTD (06440952)
- Charges for THE LLOYDS INDIAN RESTAURANT LTD (06440952)
- Insolvency for THE LLOYDS INDIAN RESTAURANT LTD (06440952)
- More for THE LLOYDS INDIAN RESTAURANT LTD (06440952)
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) |
---|---|---|---|
21 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 May 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Aug 2011 | AP03 | Appointment of Mr Hosoun Miah as a secretary | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
02 Mar 2011 | TM02 | Termination of appointment of Hosoun Miah as a secretary | |
01 Mar 2011 | TM02 | Termination of appointment of Hosoun Miah as a secretary | |
19 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Nanu Miah on 1 October 2009 | |
18 May 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
03 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
02 Dec 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/01/2009 | |
02 Dec 2008 | 88(2) | Ad 29/11/07\gbp si 100@1=100\gbp ic 101/201\ | |
04 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2007 | 88(2)R | Ad 29/11/07--------- £ si 100@1=100 £ ic 1/101 | |
11 Dec 2007 | 287 | Registered office changed on 11/12/07 from: regent house, 188-192 gooch street, birmingham midlands B5 7HY | |
11 Dec 2007 | 288a | New secretary appointed | |
11 Dec 2007 | 288a | New director appointed | |
30 Nov 2007 | 288b | Director resigned | |
30 Nov 2007 | 288b | Secretary resigned | |
29 Nov 2007 | NEWINC | Incorporation |