THE PALM INDIAN RESTAURANT LIMITED

A4 Bath Road A4 Bath Road, Marlborough,Wilts, SN8 3HT, England
StatusACTIVE
Company No.05194842
CategoryPrivate Limited Company
Incorporated02 Aug 2004
Age19 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE PALM INDIAN RESTAURANT LIMITED is an active private limited company with number 05194842. It was incorporated 19 years, 10 months, 28 days ago, on 02 August 2004. The company address is A4 Bath Road A4 Bath Road, Marlborough,wilts, SN8 3HT, England.



Company Fillings

Gazette filings brought up to date

Date: 19 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 18 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051948420002

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: Unit 2-3 88 Mile End Road London E1 4UN

New address: A4 Bath Road Froxfield Marlborough,Wilts SN8 3HT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khalique Meah

Termination date: 2019-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Khalique Meah

Termination date: 2019-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fahim Meah

Appointment date: 2017-09-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hasan Ahmed

Cessation date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahim Meah

Termination date: 2017-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hasan Ahmed

Cessation date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasan Ahmed

Termination date: 2017-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hasan Ahmed

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hasan Ahmed

Notification date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051948420002

Charge creation date: 2017-02-06

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Apr 2016

Action Date: 18 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-06-18

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Sep 2015

Action Date: 18 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-06-18

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fahim Meah

Appointment date: 2014-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-18

Old address: , Unit 2-3 88 Mile End Road, London, E1 4UN, England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-05

Old address: , Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Hasan Ahmed

Documents

View document PDF

Miscellaneous

Date: 02 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Amending form 288A for hasan ahmed.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Hasan Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr khalique meah

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hasan ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Resolution

Date: 01 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/01/06

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 02 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBUSH HOLDINGS LIMITED

FRP ADVISORY LLP 2ND FLOOR,BIRMINGHAM,B3 2HB

Number:08248206
Status:LIQUIDATION
Category:Private Limited Company

GREEN HILL STUDIO LTD

TREGLOG FARM,LLANDEILO,SA19 7NJ

Number:06179735
Status:ACTIVE
Category:Private Limited Company

HM MEDICAL SERVICES LIMITED

173 LYON PARK AVENUE,LONDON,HA0 4HA

Number:08318365
Status:ACTIVE
Category:Private Limited Company

JENNY AND KEVIN MCALEESE LIMITED

11 HAZEL DRIVE,HARROGATE,HG3 1NY

Number:04874967
Status:ACTIVE
Category:Private Limited Company

LUMA RESTAURANTS LIMITED

MCDONALD'S RESTAURANT 115 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SJ

Number:10223616
Status:ACTIVE
Category:Private Limited Company

MEADOWBELL TECHNOLOGIES LIMITED

1 THE OLD STONE YARD,LEAMINGTON SPA,CV32 6DQ

Number:04671204
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