- Company Overview for NAMASTE RESTAURANTS LTD (SC390825)
- Filing history for NAMASTE RESTAURANTS LTD (SC390825)
- People for NAMASTE RESTAURANTS LTD (SC390825)
- More for NAMASTE RESTAURANTS LTD (SC390825)
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) |
---|---|---|---|
03 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | AD01 | Registered office address changed from 25-27 Cockburn Street Edinburgh Edinburgh Mid-Lothian EH1 1BP on 13 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Mr Sujan Adhikari as a director on 8 October 2012 | |
12 Nov 2012 | TM01 | Termination of appointment of Prabesh Kc as a director on 7 October 2012 | |
11 Mar 2012 | AP01 | Appointment of Mr Prabesh Kc as a director on 18 December 2011 | |
11 Mar 2012 | AA01 | Current accounting period extended from 31 December 2011 to 5 May 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from 25-27 Cockburn Street Edinburgh EH1 1BP Scotland on 3 January 2012 | |
30 Dec 2011 | AP03 | Appointment of Mrs Mira Adhikari as a secretary on 18 December 2011 | |
30 Dec 2011 | AD01 | Registered office address changed from 13 Newington Road Edinburgh Mid-Lothian EH9 1QR Scotland on 30 December 2011 | |
30 Dec 2011 | TM02 | Termination of appointment of Sona Kc as a secretary on 30 December 2011 | |
30 Dec 2011 | TM01 | Termination of appointment of Prabesh Kc as a director on 30 December 2011 | |
09 Jun 2011 | AP03 | Appointment of a secretary | |
08 Jun 2011 | AP01 | Appointment of Mr Prabesh Kc as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Prabesh Kc as a director | |
29 Dec 2010 | NEWINC |
Incorporation
Statement of capital on 2010-12-29
|