About

Registered Number: 03530562
Date of Incorporation: 19/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 57-59 Brookley Road, Brockenhurst, Hampshire, SO42 7RB

 

Founded in 1998, Dynasty Indian Cuisine Ltd has its registered office in Hampshire, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Begum, Nurun Nahar, Miah, Juhel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGUM, Nurun Nahar 19 March 1998 - 1
MIAH, Juhel 19 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 22 March 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 March 2017
MR01 - N/A 01 November 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 02 April 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 14 October 2002
AA - Annual Accounts 06 October 2002
DISS6 - Notice of striking-off action suspended 10 September 2002
GAZ1 - First notification of strike-off action in London Gazette 03 September 2002
363a - Annual Return 29 June 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 30 March 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 02 March 1999
225 - Change of Accounting Reference Date 02 March 1999
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
287 - Change in situation or address of Registered Office 17 April 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.