About

Registered Number: 08236590
Date of Incorporation: 02/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 123 Main Street, Markfield, Leicestershire, LE67 9UW

 

Indian Fusion Balti House Ltd was registered on 02 October 2012, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Rahim, Abdur, Uddin, Mohbub, Islam, Fardous, Islam, Fardous, Jalil, Abdul, Rahman, Mujibur for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHIM, Abdur 05 May 2016 - 1
UDDIN, Mohbub 20 April 2015 - 1
ISLAM, Fardous 02 October 2012 14 October 2013 1
JALIL, Abdul 14 October 2013 21 April 2015 1
RAHMAN, Mujibur 02 October 2012 14 October 2013 1
Secretary Name Appointed Resigned Total Appointments
ISLAM, Fardous 01 March 2013 13 September 2013 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 03 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 17 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 16 November 2016
CH01 - Change of particulars for director 07 May 2016
AP01 - Appointment of director 06 May 2016
DISS40 - Notice of striking-off action discontinued 02 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 31 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 December 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 13 September 2013
AA - Annual Accounts 13 September 2013
CERTNM - Change of name certificate 25 July 2013
AA01 - Change of accounting reference date 25 July 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AP03 - Appointment of secretary 19 March 2013
NEWINC - New incorporation documents 02 October 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.