About

Registered Number: 06744223
Date of Incorporation: 07/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 9 Westfield Drive, Harrow, Middlesex, HA3 9EG,

 

Based in Harrow in Middlesex, Indian Signature Restaurants Ltd was setup in 2008, it's status at Companies House is "Active". There is one director listed as Bhikha, Rahul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHIKHA, Rahul 19 December 2008 19 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 18 November 2019
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 14 November 2015
CH01 - Change of particulars for director 31 July 2015
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 07 December 2014
AD01 - Change of registered office address 07 December 2014
CH01 - Change of particulars for director 07 December 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 09 June 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
TM01 - Termination of appointment of director 30 October 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.