- Company Overview for MEHRA & CO LIMITED (04242952)
- Filing history for MEHRA & CO LIMITED (04242952)
- People for MEHRA & CO LIMITED (04242952)
- Insolvency for MEHRA & CO LIMITED (04242952)
- More for MEHRA & CO LIMITED (04242952)
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) |
---|---|---|---|
15 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2024 | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2023 | |
09 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2022 | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2021 | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2020 | |
23 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2019 | |
21 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
22 May 2018 | 600 | Appointment of a voluntary liquidator | |
11 May 2018 | AD01 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to Recovery House Hainault Business Park 15/17 Roebuck Road Ilford Essex IG6 3TU on 11 May 2018 | |
03 May 2018 | LIQ02 | Statement of affairs | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Cockela Mehra as a person with significant control on 1 July 2016 | |
26 Jul 2017 | PSC01 | Notification of Ravinder Ravinder as a person with significant control on 1 July 2016 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Pankaj Mehra as a director on 18 October 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
17 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jul 2014 | AR01 | Annual return made up to 28 June 2014 with full list of shareholders | |
24 Jul 2014 | CH01 | Director's details changed for Ravinder Mehra on 1 June 2014 | |
24 Jul 2014 | CH03 | Secretary's details changed for Ravinder Mehra on 1 June 2014 | |
17 Feb 2014 | AP01 | Appointment of Pankaj Mehra as a director |