- Company Overview for PRATHAMESH LIMITED (05204193)
- Filing history for PRATHAMESH LIMITED (05204193)
- People for PRATHAMESH LIMITED (05204193)
- More for PRATHAMESH LIMITED (05204193)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2017 | DS01 | Application to strike the company off the register | |
01 Jun 2017 | AD01 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 7 Windrush Avenue Slough SL3 8ER on 1 June 2017 | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 4 January 2016 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
17 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
|
|
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight on 27 June 2012 | |
23 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
22 Aug 2010 | CH01 | Director's details changed for Ravindra Surendra Gajendragadkar on 12 August 2010 | |
12 Jul 2010 | AP01 | Appointment of Mrs Rashmi Gajendragadkar as a director | |
14 Aug 2009 | 363a | Return made up to 12/08/09; full list of members | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Aug 2008 | 363a | Return made up to 12/08/08; full list of members |