GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, June 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2018
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 25, 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed north indian food LTDcertificate issued on 25/08/15
filed on: 25th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on May 14, 2014
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 14, 2014 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 98 Herries Road Glasgow G41 4AN. Change occurred on August 25, 2015. Company's previous address: C/O Killermont Polo Club 2022 Maryhill Road Glasgow G20 0AB Scotland.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed golden chilli LIMITEDcertificate issued on 16/05/14
filed on: 16th, May 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on May 14, 2014: 100.00 GBP
capital
|
|