- Company Overview for INDIAN CURRY SPICE BLENDS LTD (07815643)
- Filing history for INDIAN CURRY SPICE BLENDS LTD (07815643)
- People for INDIAN CURRY SPICE BLENDS LTD (07815643)
- More for INDIAN CURRY SPICE BLENDS LTD (07815643)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2017 | TM01 | Termination of appointment of Dhiren Thakrar as a director on 18 August 2017 | |
18 Aug 2017 | TM02 | Termination of appointment of Dhiren Thakrar as a secretary on 18 August 2017 | |
16 Feb 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
16 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 November 2016 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from 32 Knighton Rise Leicester LE2 2RE to 30 Hastings Road Leicester LE5 0HL on 9 February 2015 | |
16 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
25 Feb 2014 | AD01 | Registered office address changed from 30 Hastings Road Leicester Leicestershire LE5 0HL on 25 February 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 Jun 2013 | AA01 | Current accounting period shortened from 31 December 2012 to 31 May 2012 | |
07 Nov 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from 8 Treetops Close Leicester LE5 2FJ England on 7 November 2012 | |
14 Feb 2012 | AP01 | Appointment of Mr Suryakant Vithaldas Kotecha as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Suryakant Kotecha as a director | |
07 Feb 2012 | CH01 | Director's details changed for Mr Suresh Kotecha on 7 February 2012 | |
17 Nov 2011 | CERTNM |
Company name changed suhana uk LTD\certificate issued on 17/11/11
|