Advanced company searchLink opens in new window

INDUS CATERING LTD

Company number 10312321

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)
12 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Mar 2019 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to 1 Kings Avenue Whinchmore Hill London N21 3NA on 11 March 2019
08 Mar 2019 600 Appointment of a voluntary liquidator
08 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
08 Mar 2019 LIQ02 Statement of affairs
24 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jan 2018 PSC01 Notification of Gurbind Singh Rehinsi as a person with significant control on 13 November 2017
17 Jan 2018 PSC07 Cessation of Gurdeep Singh Rehinsi as a person with significant control on 13 November 2017
17 Jan 2018 PSC01 Notification of Gurdeep Singh Rehinsi as a person with significant control on 4 August 2016
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
12 Jan 2018 AP01 Appointment of Mr Gurbind Singh Rehinsi as a director on 13 November 2017
12 Jan 2018 TM01 Termination of appointment of Gurdeep Singh Rehinsi as a director on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from 10 Abbotsford Road Ilford Essex IG3 9SL United Kingdom to Solar House 282 Chase Road London N14 6NZ on 13 November 2017
17 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
04 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-04
  • GBP 1