- Company Overview for INDIALOUNGE IT AND FINANCE LIMITED (07048792)
- Filing history for INDIALOUNGE IT AND FINANCE LIMITED (07048792)
- People for INDIALOUNGE IT AND FINANCE LIMITED (07048792)
- More for INDIALOUNGE IT AND FINANCE LIMITED (07048792)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2012 | DS01 | Application to strike the company off the register | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Jul 2012 | AR01 |
Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-07-03
|
|
27 Jun 2012 | AD01 | Registered office address changed from 28 the Stiles, Market Street Hailsham East Sussex BN27 2JQ England on 27 June 2012 | |
06 Jul 2011 | AD01 | Registered office address changed from 109 Captains Place Southampton SO14 3TF United Kingdom on 6 July 2011 | |
03 Jul 2011 | AD01 | Registered office address changed from 2a Aldworth Road Stratford London E15 4DL on 3 July 2011 | |
03 Jul 2011 | TM01 | Termination of appointment of Oyas Miah as a director | |
01 Jul 2011 | TM02 | Termination of appointment of Mohammed Chowdhury as a secretary | |
01 Jul 2011 | AP01 | Appointment of Mr Oyas Miah as a director | |
30 Jun 2011 | TM02 | Termination of appointment of Mohammed Chowdhury as a secretary | |
28 Jun 2011 | AD01 | Registered office address changed from 109 Captains Place Southampton SO14 3TF England on 28 June 2011 | |
11 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of Mr Mohammed Ziaul Hossen Chowdhury as a director | |
25 May 2011 | AP03 | Appointment of Mr Mohammed Ziaul Hossen Chowdhury as a secretary | |
25 May 2011 | TM01 | Termination of appointment of Anamul Kabir as a director | |
25 May 2011 | TM02 | Termination of appointment of Anamul Kabir as a secretary | |
25 May 2011 | AD01 | Registered office address changed from Waterlily Business Centre 3rd Floor 10 Cleveland Way London E1 4UF England on 25 May 2011 | |
20 May 2011 | AP01 | Appointment of Mr Anamul Kabir as a director | |
18 May 2011 | AD01 | Registered office address changed from 8 Linden Drive Bradley Stoke Bristol BS32 8DT United Kingdom on 18 May 2011 | |
18 May 2011 | AP03 | Appointment of Mr Anamul Kabir as a secretary | |
18 May 2011 | TM01 | Termination of appointment of Parvez Khan as a director | |
18 May 2011 | TM02 | Termination of appointment of Parvez Khan as a secretary |