- Company Overview for ACHARYA PROPERTY REFURBISHMENTS LIMITED (05894068)
- Filing history for ACHARYA PROPERTY REFURBISHMENTS LIMITED (05894068)
- People for ACHARYA PROPERTY REFURBISHMENTS LIMITED (05894068)
- More for ACHARYA PROPERTY REFURBISHMENTS LIMITED (05894068)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2016 | DS01 | Application to strike the company off the register | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-22
|
|
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Sumita Prakash Acharya on 2 August 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Sep 2009 | 363a | Return made up to 02/08/09; full list of members | |
03 Sep 2009 | 288b | Appointment terminated director prakash acharya | |
22 Sep 2008 | 363a | Return made up to 02/08/08; full list of members | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 May 2008 | 225 | Accounting reference date extended from 31/08/2007 to 31/01/2008 | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from 24 manor park drive north harrow middlesex HA2 6HS | |
23 Aug 2007 | 363a | Return made up to 02/08/07; full list of members | |
02 Aug 2006 | NEWINC | Incorporation |