- Company Overview for SHMALU LIMITED (05719629)
- Filing history for SHMALU LIMITED (05719629)
- People for SHMALU LIMITED (05719629)
- More for SHMALU LIMITED (05719629)
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) |
---|---|---|---|
12 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2009 | 363a | Return made up to 23/02/09; full list of members | |
26 Jun 2009 | 288c | Director's Change of Particulars / harshadrai devendralal / 01/02/2009 / HouseName/Number was: 2, now: flat; Street was: laburnum grove, now: 33 a cromwell road; Region was: middlesex, now: ; Post Code was: TW3 3LU, now: TW3 3QE; Country was: uk, now: united kingdom | |
26 Jun 2009 | 288b | Appointment Terminated Secretary chintan desai | |
23 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Jun 2008 | 288a | Secretary appointed mr chintan desai | |
11 Jun 2008 | 288b | Appointment Terminated Secretary mala advani | |
26 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
26 Mar 2008 | 288c | Secretary's Change of Particulars / mala advani / 01/06/2007 / HouseName/Number was: , now: 2; Street was: 33A cromwell road, now: laburnum grove; Post Code was: TW3 3QE, now: TW3 3LU; Country was: , now: uk | |
26 Mar 2008 | 288c | Director's Change of Particulars / harshadrai devendralal / 01/06/2007 / HouseName/Number was: , now: 2; Street was: 33A cromwell road, now: laburnum grove; Post Code was: TW3 3QE, now: TW3 3LU; Country was: , now: uk | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Feb 2007 | 363a | Return made up to 23/02/07; full list of members | |
27 Feb 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
13 Mar 2006 | 287 | Registered office changed on 13/03/06 from: 47-49 green lane northwood middlesex HA6 3AE | |
13 Mar 2006 | 288a | New secretary appointed | |
13 Mar 2006 | 288a | New director appointed | |
07 Mar 2006 | 288b | Secretary resigned | |
07 Mar 2006 | 288b | Director resigned | |
23 Feb 2006 | NEWINC | Incorporation |