Advanced company searchLink opens in new window

RUSTIC INDIAN FOOD LTD

Company number 07675663

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Mar 2019 AD01 Registered office address changed from The Old Rectory Business Centre Springhead Road Northfleet Gravesend DA11 8HN England to 1st Floor 6 st Johns Court Upper Fforest Way Swansea C & C of Swansea SA6 8QQ on 19 March 2019
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from 30C Old Road West Gravesend DA11 0LJ England to The Old Rectory Business Centre Springhead Road Northfleet Gravesend DA11 8HN on 11 December 2018
07 Sep 2018 AD01 Registered office address changed from The Old Rectory Business Centr Springhead Road Northfleet Kent DA11 8HN England to 30C Old Road West Gravesend DA11 0LJ on 7 September 2018
31 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
28 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
25 Nov 2016 AD01 Registered office address changed from 3 Nevill Place, Wrotham Road Meopham Gravesend Kent DA13 0HS England to The Old Rectory Business Centr Springhead Road Northfleet Kent DA11 8HN on 25 November 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 294.7
16 Feb 2016 CH01 Director's details changed for Mr Baljit Singh Aujla on 1 February 2016
15 May 2015 AD01 Registered office address changed from The Old Rectory Business Centre Springhead Road Northfleet Gravesend Kent DA11 8HN to 3 Nevill Place, Wrotham Road Meopham Gravesend Kent DA13 0HS on 15 May 2015
25 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 294.7
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 294.70
27 Feb 2014 CH01 Director's details changed for Mrs Varinder Kaur Aujla on 1 February 2014
27 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 288.8