- Company Overview for FINE CARPET GALLERY LIMITED (02694265)
- Filing history for FINE CARPET GALLERY LIMITED (02694265)
- People for FINE CARPET GALLERY LIMITED (02694265)
- More for FINE CARPET GALLERY LIMITED (02694265)
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) |
---|---|---|---|
09 Apr 2015 | CH01 | Director's details changed for Nusret Parveen Piracha on 9 April 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Umar Shahzad Piracha on 9 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 826 Garratt Lane London SW17 0LZ to 826 Garratt Lane Tooting London SW17 0LZ on 9 April 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AP01 | Appointment of Mr Umar Shahzad Piracha as a director | |
15 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | TM02 | Termination of appointment of Munir Piracha as a secretary | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
06 Apr 2011 | CH03 | Secretary's details changed for Munir Ahmed Piracha on 6 March 2010 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Nusret Parveen Piracha on 5 March 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Aug 2008 | 363a | Return made up to 05/03/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Apr 2007 | 363a | Return made up to 05/03/07; full list of members |