Total Documents | 133 |
---|
Total Pages | 347 |
---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off |
5 February 2013 | First Gazette notice for compulsory strike-off |
5 February 2013 | First Gazette notice for compulsory strike-off |
16 May 2012 | Termination of appointment of Navneet Sharma as a director on 16 May 2012 |
16 May 2012 | Termination of appointment of Navneet Sharma as a director |
21 March 2012 | Accounts for a dormant company made up to 31 March 2011 |
21 March 2012 | Accounts for a dormant company made up to 31 March 2011 |
21 March 2012 | Appointment of Mr Navneet Sharma as a director |
21 March 2012 | Appointment of Mr Navneet Sharma as a director on 20 March 2012 |
20 March 2012 | Company name changed the real indian food company LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Resolutions
|
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
30 December 2010 | Registered office address changed from C/O Uyh Hacker Young Quadrant House Thomas More Square 17 Thomas More Street London E1W 1YW England on 30 December 2010 |
30 December 2010 | Registered office address changed from C/O Uyh Hacker Young Quadrant House Thomas More Square 17 Thomas More Street London E1W 1YW England on 30 December 2010 |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
14 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
14 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
2 August 2010 | Company name changed anglo dutch finance LIMITED\certificate issued on 02/08/10
|
2 August 2010 | Company name changed anglo dutch finance LIMITED\certificate issued on 02/08/10
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
15 July 2010 | Appointment of Mrs Sally Elizabeth Oakley as a director |
15 July 2010 | Termination of appointment of Mohammad Qajar as a director |
15 July 2010 | Registered office address changed from 243 St. Albans Road Watford Herts WD24 5BQ England on 15 July 2010 |
15 July 2010 | Registered office address changed from 243 st. Albans Road Watford Herts WD24 5BQ England on 15 July 2010 |
15 July 2010 | Termination of appointment of Mohammad Qajar as a director |
15 July 2010 | Appointment of Mrs Sally Elizabeth Oakley as a director |
22 March 2010 | Registered office address changed from Coolers Farmhouse Romsey Road Broughton Stockbridge Hampshire SO20 8DB on 22 March 2010 |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 |
22 March 2010 | Registered office address changed from Coolers Farmhouse Romsey Road Broughton Stockbridge Hampshire SO20 8DB on 22 March 2010 |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 |
12 August 2009 | Registered office changed on 12/08/2009 from coolers farmhouse romsey road broughton stockbridge hampshire SO20 8DB |
12 August 2009 | Registered office changed on 12/08/2009 from coolers farmhouse romsey road broughton stockbridge hampshire SO20 8DB |
12 August 2009 | Location of debenture register |
12 August 2009 | Location of register of members |
12 August 2009 | Return made up to 25/06/09; full list of members |
12 August 2009 | Location of debenture register |
12 August 2009 | Location of register of members |
12 August 2009 | Return made up to 25/06/09; full list of members |
28 July 2009 | Registered office changed on 28/07/2009 from secure park nine mile water nether wallop stockbridge hampshire SO20 8DR united kingdom |
28 July 2009 | Registered office changed on 28/07/2009 from secure park nine mile water nether wallop stockbridge hampshire SO20 8DR united kingdom |
1 April 2009 | Appointment Terminated Secretary janet greep |
1 April 2009 | Appointment terminated secretary janet greep |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
27 January 2009 | Accounts made up to 31 March 2008 |
16 July 2008 | Return made up to 25/06/08; full list of members |
16 July 2008 | Return made up to 25/06/08; full list of members |
15 July 2008 | Registered office changed on 15/07/2008 from secure park nine mile water nether wallop stockbridge hampshire SO80 8DR |
15 July 2008 | Location of debenture register |
15 July 2008 | Location of register of members |
15 July 2008 | Registered office changed on 15/07/2008 from secure park nine mile water nether wallop stockbridge hampshire SO80 8DR |
15 July 2008 | Location of debenture register |
15 July 2008 | Location of register of members |
11 February 2008 | New secretary appointed |
11 February 2008 | New secretary appointed |
11 February 2008 | Secretary resigned |
11 February 2008 | Secretary resigned |
30 January 2008 | Accounts made up to 31 March 2007 |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 |
19 July 2007 | Return made up to 25/06/07; full list of members |
19 July 2007 | Return made up to 25/06/07; full list of members |
11 May 2007 | New secretary appointed |
11 May 2007 | Secretary resigned |
11 May 2007 | Registered office changed on 11/05/07 from: secure park nine mile water nether wallop stockbridge hampshire SO80 8DR |
11 May 2007 | Registered office changed on 11/05/07 from: secure park nine mile water nether wallop stockbridge hampshire SO80 8DR |
11 May 2007 | Secretary resigned |
11 May 2007 | New secretary appointed |
27 March 2007 | New secretary appointed |
27 March 2007 | Registered office changed on 27/03/07 from: nelson house 1A church street epsom surrey KT17 4PF |
27 March 2007 | New secretary appointed |
27 March 2007 | Secretary resigned |
27 March 2007 | Registered office changed on 27/03/07 from: nelson house 1A church street epsom surrey KT17 4PF |
27 March 2007 | Secretary resigned |
1 February 2007 | Accounts made up to 31 March 2006 |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 |
4 August 2006 | Return made up to 25/06/06; full list of members |
4 August 2006 | Return made up to 25/06/06; full list of members |
8 July 2005 | Return made up to 25/06/05; full list of members |
8 July 2005 | Return made up to 25/06/05; full list of members
|
7 July 2005 | Accounts made up to 31 March 2004 |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 |
7 July 2005 | Accounts for a dormant company made up to 31 March 2004 |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 |
15 June 2005 | Registered office changed on 15/06/05 from: coolers farmhouse romsey road broughton stockbridge hampshire SO20 8DR |
15 June 2005 | Registered office changed on 15/06/05 from: coolers farmhouse romsey road broughton stockbridge hampshire SO20 8DR |
13 June 2005 | New secretary appointed |
13 June 2005 | New secretary appointed |
10 March 2005 | Registered office changed on 10/03/05 from: newlson house 1A church street epsom surrey KT17 4PF |
10 March 2005 | Secretary resigned |
10 March 2005 | Secretary resigned |
10 March 2005 | Registered office changed on 10/03/05 from: newlson house 1A church street epsom surrey KT17 4PF |
29 July 2004 | Return made up to 25/06/04; full list of members |
29 July 2004 | Return made up to 25/06/04; full list of members |
15 September 2003 | Accounts made up to 31 March 2003 |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 |
17 July 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 |
17 July 2003 | New secretary appointed |
17 July 2003 | Registered office changed on 17/07/03 from: c/o dna LTD nelson house 1A church street epsom surrey KT17 4PF |
17 July 2003 | Registered office changed on 17/07/03 from: c/o dna LTD nelson house 1A church street epsom surrey KT17 4PF |
17 July 2003 | New secretary appointed |
17 July 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 |
16 July 2003 | Return made up to 25/06/03; full list of members |
16 July 2003 | Return made up to 25/06/03; full list of members
|
2 June 2003 | Director resigned |
2 June 2003 | Secretary resigned |
2 June 2003 | Secretary resigned |
2 June 2003 | Director resigned |
21 May 2003 | Registered office changed on 21/05/03 from: 61 brook street london W1K 4BL |
21 May 2003 | Registered office changed on 21/05/03 from: 61 brook street london W1K 4BL |
25 July 2002 | New director appointed |
25 July 2002 | New director appointed |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
4 July 2002 | New director appointed |
4 July 2002 | New director appointed |
4 July 2002 | Registered office changed on 04/07/02 from: 61 brook street london W1K 4BL |
4 July 2002 | New secretary appointed |
4 July 2002 | New secretary appointed |
4 July 2002 | Registered office changed on 04/07/02 from: 61 brook street london W1K 4BL |
3 July 2002 | Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2 |
3 July 2002 | Registered office changed on 03/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
3 July 2002 | Registered office changed on 03/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
3 July 2002 | Director resigned |
3 July 2002 | Director resigned |
3 July 2002 | Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2 |
3 July 2002 | Secretary resigned;director resigned |
3 July 2002 | Secretary resigned;director resigned |
25 June 2002 | Incorporation |
25 June 2002 | Incorporation |