Download leads from Nexok and grow your business. Find out more

Icfai Britannica Limited

Documents

Total Documents67
Total Pages239

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off
23 April 2013Final Gazette dissolved via voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
12 December 2012Application to strike the company off the register
12 December 2012Application to strike the company off the register
5 December 2012Termination of appointment of Michael Francis Theobald as a director on 31 March 2012
5 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 14,000
5 December 2012Termination of appointment of Michael Theobald as a director
5 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 14,000
5 December 2012Termination of appointment of Tadakamalia Rao as a director
5 December 2012Termination of appointment of Tadakamalia Rao as a director on 31 March 2012
14 August 2012Termination of appointment of Sunil Kumar Sharma as a director on 28 June 2012
14 August 2012Termination of appointment of Sunil Sharma as a director
29 March 2012Total exemption full accounts made up to 31 October 2011
29 March 2012Total exemption full accounts made up to 31 October 2011
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
2 August 2011Total exemption full accounts made up to 31 October 2010
2 August 2011Total exemption full accounts made up to 31 October 2010
2 June 2011Registered office address changed from 73 Watling Street London EC4M 9BJ Uk on 2 June 2011
2 June 2011Registered office address changed from 73 Watling Street London EC4M 9BJ Uk on 2 June 2011
2 June 2011Registered office address changed from 73 Watling Street London EC4M 9BJ Uk on 2 June 2011
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
6 September 2010Appointment of Professor Michael Francis Theobald as a director
6 September 2010Appointment of Mr Christopher Sanders as a director
6 September 2010Appointment of Mr Christopher Trevor Lenton as a director
6 September 2010Appointment of Dr Tadakamalia Rao as a director
6 September 2010Appointment of Mr Christopher Trevor Lenton as a director
6 September 2010Termination of appointment of Pathiyar Bhaskaran as a director
6 September 2010Termination of appointment of Pathiyar Bhaskaran as a director
6 September 2010Appointment of Professor Michael Francis Theobald as a director
6 September 2010Appointment of Dr Tadakamalia Rao as a director
6 September 2010Appointment of Mr Christopher Sanders as a director
12 July 2010Total exemption full accounts made up to 30 October 2009
12 July 2010Total exemption full accounts made up to 30 October 2009
5 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
5 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
4 January 2010Register(s) moved to registered inspection location
4 January 2010Register(s) moved to registered inspection location
18 December 2009Director's details changed for Prof Sunil Kumar Sharma on 2 October 2009
18 December 2009Director's details changed for Prof Sunil Kumar Sharma on 2 October 2009
18 December 2009Director's details changed for Prof Sunil Kumar Sharma on 2 October 2009
18 December 2009Director's details changed for Mr Pathiyar Bala Bhaskaran on 2 October 2009
18 December 2009Register inspection address has been changed
18 December 2009Director's details changed for Mr Pathiyar Bala Bhaskaran on 2 October 2009
18 December 2009Director's details changed for Mr Pathiyar Bala Bhaskaran on 2 October 2009
18 December 2009Register inspection address has been changed
1 May 2009Appointment terminated director christopher lenton
1 May 2009Registered office changed on 01/05/2009 from 81 oxford street london W1D 2EU
1 May 2009Appointment Terminated Director christopher lenton
1 May 2009Registered office changed on 01/05/2009 from 81 oxford street london W1D 2EU
29 April 2009Director appointed mr pathiyar bala bhaskaran
29 April 2009Director appointed mr pathiyar bala bhaskaran
28 April 2009Appointment terminated director pathiyar bhaskarran
28 April 2009Appointment Terminated Director pathiyar bhaskarran
17 April 2009Director's change of particulars / sunil sharma / 16/04/2009
17 April 2009Director's Change of Particulars / sunil sharma / 16/04/2009 / HouseName/Number was: , now: 116,; Street was: #116,lotus tower, l&t serene country,, now: lotus tower l&t serene country,
12 March 2009Director appointed pathiyar bala bhaskarran
12 March 2009Director appointed pathiyar bala bhaskarran
11 February 2009Appointment terminated director claire kennedy
11 February 2009Appointment Terminated Director claire kennedy
26 November 2008Director appointed prof sunil kumar sharma
26 November 2008Director appointed prof sunil kumar sharma
21 October 2008Incorporation
21 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed