Advanced company searchLink opens in new window

THE INDUS ENTREPRENEURS UK LTD

Company number 03991838

Filter by category

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2015 DS01 Application to strike the company off the register
03 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
03 Oct 2014 AA01 Previous accounting period extended from 31 May 2014 to 31 August 2014
28 Aug 2014 AD01 Registered office address changed from C/O Hub Westminster 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE to C/O Castle Ryce C/O. Castle Ryce,the Clock House,87 Paines Lane,Pi C/O Castle Ryce,the Clock House 87, Paines Lane Pinner Middlesex HA5 3BY on 28 August 2014
25 Jul 2014 AR01 Annual return made up to 12 May 2014 no member list
25 Jul 2014 TM01 Termination of appointment of Vijay Goel as a director on 21 January 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Feb 2014 AP01 Appointment of Mrs. Sujata Jolly as a director
07 Feb 2014 AP01 Appointment of Mr. Anil Bharti Sehgal as a director
07 Feb 2014 TM01 Termination of appointment of Sanjeev Ahuja as a director
05 Feb 2014 TM01 Termination of appointment of Tony Sarin as a director
25 Nov 2013 TM01 Termination of appointment of Mihir Kapadia as a director
10 Jul 2013 AP01 Appointment of Dr. Rajeev Sharma as a director
28 Jun 2013 AR01 Annual return made up to 12 May 2013 no member list
27 Jun 2013 TM01 Termination of appointment of Rajesh Agrawal as a director
27 Jun 2013 AP01 Appointment of Mrs Sampa Bhasin as a director
14 Mar 2013 TM01 Termination of appointment of Indranil Basu as a director
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2012 AD01 Registered office address changed from Linen Hall Room 532 162-168 Regent Street London W1B 5TB on 6 September 2012
05 Sep 2012 AR01 Annual return made up to 12 May 2012 no member list
04 Sep 2012 AP01 Appointment of Mr Tony Deepak Sarin as a director