INDIAN OPEN KITCHEN LTD

12 Longhand House Strawbridge Road 12 Longhand House Strawbridge Road, Bristol, BS5 9PS, England
StatusDISSOLVED
Company No.08469261
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

INDIAN OPEN KITCHEN LTD is an dissolved private limited company with number 08469261. It was incorporated 11 years, 2 months, 16 days ago, on 02 April 2013 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is 12 Longhand House Strawbridge Road 12 Longhand House Strawbridge Road, Bristol, BS5 9PS, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-05

Officer name: Abdul Mumin Suhin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-14

New address: 12 Longhand House Strawbridge Road Barton Hill Bristol BS5 9PS

Old address: 7C Crown Glass Place Nailsea Bristol BS48 1rd England

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Mumin Suhin

Termination date: 2015-04-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Jahangir Miah

Appointment date: 2014-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Mumin Suhin

Appointment date: 2014-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammed Abdul Kuduse

Termination date: 2014-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: Kamal Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: 97 East Street Bedminster Bristol Bristol BS3 4EX

Change date: 2014-10-22

New address: 7C Crown Glass Place Nailsea Bristol BS48 1RD

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaurav Kapoor

Termination date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS ORGANISATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL012936
Status:ACTIVE
Category:Limited Partnership

CREATIVE SENSEMAKING LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:08315347
Status:ACTIVE
Category:Private Limited Company

DEON LINK CONSULTING LIMITED

11 BIRCH WAY,EAST SUSSEX,TN34 2JY

Number:02661219
Status:ACTIVE
Category:Private Limited Company

EGP ENGINEERING LTD

FIRST FLOOR OFFICE SENTINEL HOUSE,BRENT STREET,NW4 2EP

Number:09089243
Status:ACTIVE
Category:Private Limited Company

GUARTEL SURVEILLANCE AND SECURITY SYSTEMS LIMITED

VOYAGER HOLDING GROUP LIMITED OFFICE 4 TALINA CENTRE,LONDON,SW6 2BW

Number:04506289
Status:ACTIVE
Category:Private Limited Company

LILY'S BRIDAL LIMITED

38 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:10494775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source