- Company Overview for INDIA PALACE (2005) LTD. (SC272455)
- Filing history for INDIA PALACE (2005) LTD. (SC272455)
- People for INDIA PALACE (2005) LTD. (SC272455)
- More for INDIA PALACE (2005) LTD. (SC272455)
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) |
---|---|---|---|
07 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2009 | AD01 | Registered office address changed from 3 Beaufort Road, Inverness, IV2 3NP on 21 October 2009 | |
21 Nov 2008 | 363a | Return made up to 26/08/08; full list of members | |
27 Oct 2008 | 363a | Return made up to 26/08/07; full list of members | |
27 Oct 2008 | 288b | Appointment Terminated Secretary malcolm mcneill | |
28 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
26 Oct 2006 | 363a | Return made up to 26/08/06; full list of members | |
30 Jun 2006 | 288a | New director appointed | |
26 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
12 Dec 2005 | 288b | Director resigned | |
12 Sep 2005 | 363s | Return made up to 26/08/05; full list of members | |
16 May 2005 | CERTNM | Company name changed spice one tandoori LTD\certificate issued on 16/05/05 | |
28 Sep 2004 | 288a | New secretary appointed | |
28 Sep 2004 | 288a | New director appointed | |
27 Aug 2004 | 288b | Secretary resigned | |
27 Aug 2004 | 288b | Director resigned | |
26 Aug 2004 | NEWINC | Incorporation |