Advanced company searchLink opens in new window

INDIALOUNGE IT AND FINANCE LIMITED

Company number 07048792

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)
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
  • GBP 1
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