Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES |
2023-04-07 |
delete address 7-8 CONDUIT STREET LONDON W1S 2XF |
2023-04-07 |
insert address 97 NEW BOND STREET GROUND FLOOR LONDON ENGLAND W1S 1SL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-02-17 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2022 FROM
7-8 CONDUIT STREET
LONDON
W1S 2XF |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-02 |
update statutory_documents DIRECTOR APPOINTED MR TEJAS GANDHI |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-07-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2019-07-08 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-07-08 |
update company_status Active - Proposal to Strike off => Active |
2019-06-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-06-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-06-20 |
update company_status Active => Active - Proposal to Strike off |
2019-06-04 |
update statutory_documents FIRST GAZETTE |
2019-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARVINDER WALIA |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-08-09 |
update account_ref_day 31 => 30 |
2018-08-09 |
update account_ref_month 12 => 6 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-07-06 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018 |
2017-11-08 |
update account_category FULL => SMALL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-02-10 |
update account_category DORMANT => FULL |
2017-02-10 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-10 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2017-01-08 |
update company_status Active - Proposal to Strike off => Active |
2016-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-06 |
update statutory_documents FIRST GAZETTE |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2015-11-09 |
delete sic_code 74990 - Non-trading company |
2015-11-09 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-11-09 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-10-05 |
update statutory_documents 11/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-07 |
update account_ref_day 30 => 31 |
2015-03-07 |
update account_ref_month 9 => 12 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2015-09-30 |
2015-02-26 |
update statutory_documents PREVEXT FROM 30/09/2014 TO 31/12/2014 |
2014-10-07 |
delete address 7-8 CONDUIT STREET LONDON UNITED KINGDOM W1S 2XF |
2014-10-07 |
insert address 7-8 CONDUIT STREET LONDON W1S 2XF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-24 |
update statutory_documents 11/09/14 FULL LIST |
2014-03-26 |
update statutory_documents DIRECTOR APPOINTED MR ARVINDER SINGH WALIA |
2014-03-26 |
update statutory_documents DIRECTOR APPOINTED MR MANAN BHANSALI |
2014-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJIV MEHTA |
2013-11-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-11 |
update statutory_documents 11/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 5552 - Catering |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 56210 - Event catering activities |
2013-06-22 |
insert sic_code 74990 - Non-trading company |
2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2012-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2012-09-13 |
update statutory_documents 11/09/12 FULL LIST |
2012-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-09-19 |
update statutory_documents 11/09/11 FULL LIST |
2011-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PULIAKODE RAMACHANDRAN |
2011-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM
C/O C/O MACILVIN MOORE & REVERES
CHARTERED ACCOUNTANTS 2ND FLOOR
7 ST JOHN'S ROAD
HARROW
MIDDLESEX
HA1 2EY
UNITED KINGDOM |
2010-09-16 |
update statutory_documents 11/09/10 FULL LIST |
2010-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2010-06-29 |
update statutory_documents COMPANY NAME CHANGED THE EAST INDIA COMPANY TEA ROOMS LIMITED
CERTIFICATE ISSUED ON 29/06/10 |
2010-06-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
2-9 GOLDS HOUSE
UPLANDS BUSINESS PARK
BLACKHORSE LANE
LONDON
E17 5QJ |
2009-10-14 |
update statutory_documents 11/09/09 FULL LIST |
2009-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/06 FROM:
89 HIGH STREET
HADLEIGH
IPSWICH
SUFFOLK IP7 5EA |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2005-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2003-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
2000-09-14 |
update statutory_documents SECRETARY RESIGNED |
2000-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |