- Company Overview for GANDHI GROCERS (CASH & CARRY) LIMITED (02982339)
- Filing history for GANDHI GROCERS (CASH & CARRY) LIMITED (02982339)
- People for GANDHI GROCERS (CASH & CARRY) LIMITED (02982339)
- Charges for GANDHI GROCERS (CASH & CARRY) LIMITED (02982339)
- Insolvency for GANDHI GROCERS (CASH & CARRY) LIMITED (02982339)
- More for GANDHI GROCERS (CASH & CARRY) LIMITED (02982339)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2014 | |
17 Jul 2013 | AD01 | Registered office address changed from Phoenix Works 1 Broomfield Street Poplar London E14 6BX England on 17 July 2013 | |
16 Jul 2013 | 4.70 | Declaration of solvency | |
16 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2013 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
18 Nov 2011 | CH03 | Secretary's details changed for Yogesh Mohanlal Gandhi on 23 October 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Anil Mohanlal Gandhi on 23 October 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Ketan Mohanlal Gandhi on 23 October 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 18 November 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Mohanlal Gandhi as a director | |
18 Nov 2011 | CH01 | Director's details changed for Yogesh Mohanlal Gandhi on 23 October 2011 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off |