- Company Overview for INDO BRIT FOODS UK LIMITED (09023364)
- Filing history for INDO BRIT FOODS UK LIMITED (09023364)
- People for INDO BRIT FOODS UK LIMITED (09023364)
- More for INDO BRIT FOODS UK LIMITED (09023364)
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) |
---|---|---|---|
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
23 Jun 2017 | TM01 | Termination of appointment of Ramprasad Babu Anasuri as a director on 20 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mrs Roopa Saluja as a director on 20 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of Amish Arora as a director on 21 March 2017 | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Amish Arora on 13 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Ramprasad Babu Anasuri as a director on 10 May 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Amish Arora as a director on 5 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Dec 2015 | AAMD | Amended accounts for a dormant company made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
21 Aug 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Paresh Kumar Velji Lakhamshi Shah as a director on 30 June 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
16 Oct 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA on 16 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Paresh Kumar Vaji Lakhamshi Shah as a director on 8 October 2014 | |
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|
|
02 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-02
|