Having been setup in 2006, Indian Village Ltd has its registered office in Emsworth, Hants, it's status is listed as "Active". The companies directors are listed as Ahad, Abdul, Ahad, Sufia, Begum, Lima. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHAD, Abdul | 20 August 2006 | - | 1 |
AHAD, Sufia | 20 August 2006 | - | 1 |
BEGUM, Lima | 20 August 2006 | 17 June 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
CS01 - N/A | 22 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 04 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 September 2017 | |
AA - Annual Accounts | 31 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AD01 - Change of registered office address | 31 August 2016 | |
CS01 - N/A | 31 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 28 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 June 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
NEWINC - New incorporation documents | 11 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 19 September 2006 | Outstanding |
N/A |
Debenture | 07 September 2006 | Outstanding |
N/A |