Advanced company searchLink opens in new window

DHADRALL LIMITED

Company number 05904012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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