About

Registered Number: 06291827
Date of Incorporation: 25/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 3 Beach Road, Fairbourne, Gwynedd, LL38 2PZ

 

Indiana Cuisine Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Verma, Mayur, Verma, Ajit, Verma, Mayur, Verma, Snehlata are listed as directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERMA, Ajit 25 June 2007 - 1
VERMA, Mayur 30 June 2012 - 1
VERMA, Snehlata 25 June 2007 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
VERMA, Mayur 25 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 July 2019
CH01 - Change of particulars for director 15 July 2019
PSC04 - N/A 15 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 09 July 2017
CH03 - Change of particulars for secretary 09 July 2017
CH01 - Change of particulars for director 09 July 2017
PSC01 - N/A 09 July 2017
PSC04 - N/A 09 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 06 April 2009
DISS40 - Notice of striking-off action discontinued 09 January 2009
363a - Annual Return 08 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.