- Company Overview for DHADRALL LIMITED (05904012)
- Filing history for DHADRALL LIMITED (05904012)
- People for DHADRALL LIMITED (05904012)
- Insolvency for DHADRALL LIMITED (05904012)
- More for DHADRALL LIMITED (05904012)
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) |
---|---|---|---|
04 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2016 | |
23 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2015 | |
12 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2014 | |
25 Jul 2013 | AD01 | Registered office address changed from C/O Additions Plus Unit 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 4DX United Kingdom on 25 July 2013 | |
22 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2013 | TM02 | Termination of appointment of Randeep Dhadrall as a secretary | |
04 Apr 2013 | TM01 | Termination of appointment of Ravinder Dhadrall as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Babita Doal as a director | |
10 Oct 2012 | AR01 |
Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
01 Oct 2012 | AD01 | Registered office address changed from C/O Additions Plus 8 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 1 October 2012 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
14 Dec 2011 | CH01 | Director's details changed for Ravinder Dhadrall on 14 August 2010 | |
14 Dec 2011 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey T20 9HY on 14 December 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
04 Oct 2010 | CH03 | Secretary's details changed for Randeep Dhadrall on 13 August 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mrs Randeep Dhadrall on 13 August 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Ravinder Dhadrall on 13 August 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mrs Babita Doal on 13 August 2010 |