- Company Overview for RUSTIC INDIAN FOOD LTD (07675663)
- Filing history for RUSTIC INDIAN FOOD LTD (07675663)
- People for RUSTIC INDIAN FOOD LTD (07675663)
- More for RUSTIC INDIAN FOOD LTD (07675663)
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
|
|
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
|
|
13 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
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
|
|
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
|