- Company Overview for MERAJ LIMITED (03912943)
- Filing history for MERAJ LIMITED (03912943)
- People for MERAJ LIMITED (03912943)
- Charges for MERAJ LIMITED (03912943)
- More for MERAJ LIMITED (03912943)
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) |
---|---|---|---|
25 Apr 2018 | CH01 | Director's details changed for Mrs Jusna Gani on 16 January 2017 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Faruque Hussain Gani on 16 January 2017 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
26 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
16 Jan 2018 | MR01 | Registration of charge 039129430005, created on 15 January 2018 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
08 Dec 2017 | MR01 | Registration of charge 039129430004, created on 8 December 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
16 Jan 2017 | AD01 | Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Queabec Wharf 14 Thomas Road London E14 7AF on 16 January 2017 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
16 May 2016 | AD01 | Registered office address changed from 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 9 June 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |