EDINBURGH INDIAN FOODLINE LIMITED

100 Clepington Road, Dundee, DD3 7SX, Scotland
StatusDISSOLVED
Company No.SC236425
CategoryPrivate Limited Company
Incorporated05 Sep 2002
Age21 years, 9 months, 12 days
JurisdictionScotland
Dissolution02 May 2014
Years10 years, 1 month, 15 days

SUMMARY

EDINBURGH INDIAN FOODLINE LIMITED is an dissolved private limited company with number SC236425. It was incorporated 21 years, 9 months, 12 days ago, on 05 September 2002 and it was dissolved 10 years, 1 month, 15 days ago, on 02 May 2014. The company address is 100 Clepington Road, Dundee, DD3 7SX, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Oct 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Hussain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ashwini Joshi

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2010

Action Date: 09 Jul 2010

Category: Address

Type: AD01

Old address: Unit 2, It Digital Centre 10 Douglas Street Dundee Tayside DD1 5AJ

Change date: 2010-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamunadati Kamladatz Tewari

Change date: 2010-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jamunadati kamladatz tewari

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ashwini joshi

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sheikh properties scotland LIMITED\certificate issued on 17/08/09

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / iqbal hussain / 30/04/2009 / HouseName/Number was: , now: 2; Street was: 12 mayfield grove, now: glenfeshie road; Area was: , now: broughty ferry; Region was: tayside, now: angus; Post Code was: DD4 7GZ, now: DD5 3XB; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / darakshan hussain / 30/04/2009 / HouseName/Number was: , now: 2; Street was: 12 mayfield grove, now: glenfeshie road; Area was: , now: broughty ferry; Region was: , now: angus; Post Code was: DD4 7GZ, now: DD5 3XB; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: unit 5 10 milton street dundee DD3 6QQ

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: new law house saltire centre glenrothes fife KY6 2DA

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: unit 5, 10 milton street dundee tayside DD3 6QQ

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/09/05

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed masala express LIMITED\certificate issued on 03/08/05

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/06/05-24/06/05 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: 50 castle street dundee angus DD1 3RU

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlelaw (no. 418) LIMITED\certificate issued on 19/09/02

Documents

View document PDF

Incorporation company

Date: 05 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10954259
Status:ACTIVE
Category:Private Limited Company

DUNCAN BROS. LIMITED

BROOKVALE HOUSE,FIVEMILETOWN,BT75 0SN

Number:NI022166
Status:ACTIVE
Category:Private Limited Company

EFA LONDON

110 HASSOCKS RD,LONDON,SW16 5EZ

Number:06909738
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOUSING STUDENTS HD1 LIMITED

PRESTON HOUSE,BRADFORD,BD7 1JE

Number:10438257
Status:ACTIVE
Category:Private Limited Company

J & T TUBES LIMITED

81 LYTCHETT DRIVE,BROADSTONE,BH18 9NP

Number:03874635
Status:ACTIVE
Category:Private Limited Company

RHYDOO LIMITED

C/O JMK PROFESSIONAL SERVICES LTD,UXBRIDGE,UB8 1LU

Number:07760169
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