Advanced company searchLink opens in new window

THE EAST INDIA COMPANY FINE FOODS LTD

Company number 05243353

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)
15 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 40,000.00
26 Jan 2011 SH02 Sub-division of shares on 1 March 2010
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 40,000
06 Jan 2011 SH02 Sub-division of shares on 1 March 2010
05 Nov 2010 AP01 Appointment of Mr. Arie Jan Overwater as a director
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Sep 2010 TM01 Termination of appointment of Puliakode Ramachandran as a director
17 Sep 2010 AP01 Appointment of Mr Puliakode Ramachandran as a director
16 Sep 2010 AP04 Appointment of The East India Company Management Services Ltd as a secretary
16 Sep 2010 TM02 Termination of appointment of Puliakode Ramachandran as a secretary
16 Sep 2010 AD01 Registered office address changed from C/O C/O Macilvin Moore & Reveres Chartered Accountants 2Nd Floor 7 St John's Road Harrow Middlesex HA1 2EY on 16 September 2010
16 Feb 2010 TM01 Termination of appointment of Robert Weir as a director
18 Dec 2009 AD01 Registered office address changed from Gold House Unit 2-9 Uplands Business Park Blackhorse Lane London E17 5QJ on 18 December 2009
28 Oct 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Robert James Weir on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Mr Sanjiv Mahendra Mehta on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Manan Bhansali on 28 October 2009
19 Oct 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
07 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
03 Jul 2009 288a Secretary appointed mr puliakode ramachandran
04 Jun 2009 288a Director appointed robert james weir
28 Apr 2009 MEM/ARTS Memorandum and Articles of Association
21 Apr 2009 CERTNM Company name changed the east india company lifestyle LTD.\certificate issued on 23/04/09
25 Nov 2008 363a Return made up to 28/10/08; full list of members