THE EAST INDIA COMPANY COLLECTIONS LIMITED
Company number 07352505
- Company Overview for THE EAST INDIA COMPANY COLLECTIONS LIMITED (07352505)
- Filing history for THE EAST INDIA COMPANY COLLECTIONS LIMITED (07352505)
- People for THE EAST INDIA COMPANY COLLECTIONS LIMITED (07352505)
- Charges for THE EAST INDIA COMPANY COLLECTIONS LIMITED (07352505)
- More for THE EAST INDIA COMPANY COLLECTIONS LIMITED (07352505)
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) |
---|---|---|---|
28 Mar 2019 | TM01 | Termination of appointment of Arvinder Singh Walia as a director on 28 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Rajesh Kaji as a director on 28 March 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
06 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
26 Apr 2017 | AP01 | Appointment of Mr Rajesh Kaji as a director on 11 April 2017 | |
27 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
01 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
25 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
21 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
20 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Aug 2012 | TM02 | Termination of appointment of Puliakode Ramachandran as a secretary | |
23 Dec 2011 | AP01 | Appointment of Mr Arvinder Singh Walia as a director | |
02 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
15 Feb 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
17 Sep 2010 | AD01 | Registered office address changed from C/O Macilvin Moore & Reveres, Accountants 7 St Johns Road Harrow Middlesex HA1 2EY England on 17 September 2010 | |
20 Aug 2010 | NEWINC |
Incorporation
|