- Company Overview for K.D. CHAWDA LIMITED (02174897)
- Filing history for K.D. CHAWDA LIMITED (02174897)
- People for K.D. CHAWDA LIMITED (02174897)
- Charges for K.D. CHAWDA LIMITED (02174897)
- More for K.D. CHAWDA LIMITED (02174897)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2012 | DS01 | Application to strike the company off the register | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 May 2011 | AR01 |
Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-05-14
|
|
04 Jun 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
04 Jun 2010 | AD02 | Register inspection address has been changed | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
06 Jun 2009 | 363a | Return made up to 21/04/09; full list of members | |
05 May 2009 | 225 | Accounting reference date shortened from 21/09/2008 to 31/08/2008 | |
10 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 21 September 2007 | |
06 May 2008 | 363a | Return made up to 21/04/08; full list of members | |
29 Apr 2008 | 225 | Accounting reference date shortened from 31/10/2007 to 21/09/2007 | |
02 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
02 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2007 | MA | Memorandum and Articles of Association | |
02 Oct 2007 | MISC | Section 394 | |
02 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2007 | 287 | Registered office changed on 30/09/07 from: 79 devonshire drive mickleover derby DE3 9HD | |
30 Sep 2007 | 288b | Secretary resigned | |
30 Sep 2007 | 288b | Director resigned |