Advanced company searchLink opens in new window

HARYANA INDIAN CUISINE LTD

Company number 06211022

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2020 DS01 Application to strike the company off the register
29 Jan 2020 CH01 Director's details changed for Mr Abdul Mobishir on 15 January 2020
30 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
31 May 2018 AA Micro company accounts made up to 31 May 2017
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AD01 Registered office address changed from Abertawe House Ystrad Road Fforestfach Swansea SA5 4JS to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 2 June 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
14 Apr 2014 CH01 Director's details changed for Mr Habibur Rahman on 1 January 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
23 Apr 2013 AP01 Appointment of Mr Abdul Mobishir as a director