- Company Overview for INDIAN OCEAN FOODS LTD (09671923)
- Filing history for INDIAN OCEAN FOODS LTD (09671923)
- People for INDIAN OCEAN FOODS LTD (09671923)
- More for INDIAN OCEAN FOODS LTD (09671923)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | TM01 | Termination of appointment of Anojini Arunraj as a director on 11 May 2018 | |
11 May 2018 | AP01 | Appointment of Mr Arunraj Chandramohan as a director on 11 May 2018 | |
11 May 2018 | PSC07 | Cessation of Anojini Arunraj as a person with significant control on 22 March 2018 | |
08 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 1 Progress Way Enfield Middlesex EN1 1FT to 1 Theobalds Park Road Enfield EN2 9BD on 25 August 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
28 Jan 2016 | AP01 | Appointment of Mrs Anojini Arunraj as a director on 1 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Saranjan Sathiyadurai as a director on 1 January 2016 | |
25 Nov 2015 | AD01 | Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX United Kingdom to 1 Progress Way Enfield Middlesex EN1 1FT on 25 November 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|