Advanced company searchLink opens in new window

MEHRA & CO LIMITED

Company number 04242952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-19
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
  • GBP 100
17 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
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