Advanced company searchLink opens in new window

MALAIKA WHOLESALE AND DISTRIBUTORS LIMITED

Company number 04525731

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 AA Total exemption full accounts made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 196
05 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
13 Oct 2010 AA Total exemption full accounts made up to 30 September 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Shoail Chandiwala on 29 December 2009
04 Sep 2009 363a Return made up to 04/09/09; full list of members
17 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
17 Dec 2008 287 Registered office changed on 17/12/2008 from 246 whalley old road blackburn lancashire BB1 5PD
17 Oct 2008 AA Total exemption full accounts made up to 30 September 2007
18 Sep 2008 363a Return made up to 04/09/08; full list of members
18 Oct 2007 AA Full accounts made up to 30 September 2006
17 Oct 2007 363s Return made up to 04/09/07; full list of members
25 Sep 2006 363s Return made up to 04/09/06; full list of members
15 Aug 2006 AA Full accounts made up to 30 September 2005
03 Nov 2005 AA Full accounts made up to 30 September 2004
29 Sep 2005 363s Return made up to 04/09/05; full list of members
29 Jul 2005 395 Particulars of mortgage/charge
25 May 2005 288b Director resigned