- Company Overview for ACHALA TRADERS UK LTD. (05537899)
- Filing history for ACHALA TRADERS UK LTD. (05537899)
- People for ACHALA TRADERS UK LTD. (05537899)
- More for ACHALA TRADERS UK LTD. (05537899)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2010 | AD01 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 28 June 2010 | |
18 Jun 2010 | AR01 |
Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-06-18
|
|
18 Jun 2010 | AP01 | Appointment of a director | |
17 Jun 2010 | TM01 | Termination of appointment of Thewara De Mel as a director | |
17 Jun 2010 | TM02 | Termination of appointment of Saravanamuthu Sivapalan as a secretary | |
14 Jun 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 | |
10 Jun 2010 | AP01 | Appointment of Mr Cregory John Lumme as a director | |
10 Jun 2010 | TM02 | Termination of appointment of Saravanamuthu Sivapalan as a secretary | |
10 Jun 2010 | TM01 | Termination of appointment of Thewara De Mel as a director | |
10 Jun 2010 | AD01 | Registered office address changed from C/O Coopers Gilbert Ali 6 Lodge Drive London N13 5LB United Kingdom on 10 June 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from C/O Coopers Gilbert Ali 6 Lodge Drive London N13 5LB United Kingdom on 10 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 10 February 2010 | |
20 Oct 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
09 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
11 Dec 2008 | 363s | Return made up to 16/08/08; full list of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 221-223 chingford mount road chingford london E4 8LP | |
22 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
21 Aug 2007 | 363s | Return made up to 16/08/07; no change of members | |
22 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
11 Mar 2007 | 288a | New secretary appointed | |
11 Mar 2007 | 288b | Secretary resigned |