THE PALM INDIAN RESTAURANT LIMITED - History of Changes


DateDescription
2024-11-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2024 FROM A4 BATH ROAD FROXFIELD MARLBOROUGH,WILTS SN8 3HT ENGLAND
2024-10-15 update statutory_documents FIRST GAZETTE
2024-06-19 update statutory_documents DISS40 (DISS40(SOAD))
2024-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, NO UPDATES
2024-05-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-30 update statutory_documents FIRST GAZETTE
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-11-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 1 => 2
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051948420002
2023-05-02 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 28 => 27
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-02-28
2022-11-30 update statutory_documents PREVSHO FROM 28/02/2022 TO 27/02/2022
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-09-08 delete address UNIT 2-3 88 MILE END ROAD LONDON E1 4UN
2022-09-08 insert address A4 BATH ROAD FROXFIELD MARLBOROUGH,WILTS ENGLAND SN8 3HT
2022-09-08 update registered_address
2022-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2022 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-02-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-19 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2022-01-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-06-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-12 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-04 update statutory_documents FIRST GAZETTE
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHALIQUE MEAH
2019-05-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KHALIQUE MEAH
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-03-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-02-01 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-09-25 update statutory_documents DIRECTOR APPOINTED MR FAHIM MEAH
2017-09-22 update statutory_documents CESSATION OF HASAN AHMED AS A PSC
2017-09-22 update statutory_documents CESSATION OF HASAN AHMED AS A PSC
2017-09-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2017
2017-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAHIM MEAH
2017-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASAN AHMED
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASAN AHMED
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASAN AHMED
2017-04-27 update num_mort_charges 1 => 2
2017-04-27 update num_mort_outstanding 0 => 1
2017-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051948420002
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-20 update num_mort_outstanding 1 => 0
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-08 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-09-08 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-08-24 update statutory_documents 18/06/16 FULL LIST
2016-04-25 update statutory_documents SECOND FILING WITH MUD 18/06/15 FOR FORM AR01
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-29 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-23 update statutory_documents SECOND FILING WITH MUD 18/06/15 FOR FORM AR01
2015-07-09 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-09 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-30 update statutory_documents 18/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_day 31 => 28
2014-11-07 update account_ref_month 1 => 2
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-11-30
2014-10-17 update statutory_documents PREVEXT FROM 31/01/2014 TO 28/02/2014
2014-07-07 delete address UNIT 2-3 88 MILE END ROAD LONDON ENGLAND E1 4UN
2014-07-07 insert address UNIT 2-3 88 MILE END ROAD LONDON E1 4UN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-08-02 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-08-30 => 2015-07-16
2014-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM, UNIT 2-3 88 MILE END ROAD, LONDON, E1 4UN, ENGLAND
2014-06-18 update statutory_documents DIRECTOR APPOINTED MR FAHIM MEAH
2014-06-18 update statutory_documents 18/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-10-07 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-09-12 update statutory_documents 02/08/13 FULL LIST
2013-08-01 delete address ALDWYCH HOUSE, WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA
2013-08-01 insert address UNIT 2-3 88 MILE END ROAD LONDON ENGLAND E1 4UN
2013-08-01 update registered_address
2013-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2013 FROM, ALDWYCH HOUSE, WINCHESTER STREET, ANDOVER, HAMPSHIRE, SP10 2EA
2013-06-23 delete sic_code 5530 - Restaurants
2013-06-23 insert sic_code 56101 - Licensed restaurants
2013-06-23 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-23 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-11-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 02/08/12 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 02/08/11 FULL LIST
2011-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HASAN AHMED / 23/06/2011
2010-11-02 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents AMENDING FORM 288A FOR HASAN AHMED.
2010-10-18 update statutory_documents 02/08/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HASAN AHMED / 02/08/2010
2010-01-29 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents SECRETARY APPOINTED MR KHALIQUE MEAH
2008-12-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY HASAN AHMED
2008-10-23 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-08-08 update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-31 update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-22 update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-08-17 update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents S366A DISP HOLDING AGM 02/08/04
2005-05-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06
2004-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-27 update statutory_documents NEW SECRETARY APPOINTED
2004-08-27 update statutory_documents SECRETARY RESIGNED
2004-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION