Advanced company searchLink opens in new window

PANDEY BROTHER LTD

Company number 05908610

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2010 DS01 Application to strike the company off the register
09 Sep 2009 363a Return made up to 17/08/09; full list of members
01 Sep 2009 287 Registered office changed on 01/09/2009 from 92 indus road charlton greenwich london SE7 7BN
30 Aug 2009 288b Appointment Terminated Secretary manju pandey
13 Mar 2009 AA Total exemption full accounts made up to 31 August 2008
27 Oct 2008 287 Registered office changed on 27/10/2008 from windsor house doshi & co first floor 1270 london road norbury SW16 4DH london
20 Oct 2008 363a Return made up to 17/08/08; full list of members
11 Jun 2008 287 Registered office changed on 11/06/2008 from 881-883 old kent road peckham london SE15 1NL
11 Jun 2008 288c Secretary's Change of Particulars / manju pandey / 10/06/2008 / Nationality was: british, now: nepalese; Street was: 92 indus road, now: indus road; Occupation was: sales asistants, now: sales
11 Jun 2008 288b Appointment Terminated Director shanker pandey
13 May 2008 AA Total exemption full accounts made up to 31 August 2007
14 Apr 2008 288c Secretary's Change of Particulars / manju pandey / 11/04/2008 / Date of Birth was: none, now: 25-Jan-1980; Title was: , now: ms; HouseName/Number was: , now: 92; Street was: 48 melville house, now: 92 indus road; Area was: sparta street, greenwich, now: charlton; Post Code was: SE10 8DP, now: SE7 7BN; Country was: , now: uk; Occupation was: , now:
14 Apr 2008 288a Director appointed mr shanker pandey
11 Apr 2008 288c Director's Change of Particulars / jeeb pandey / 15/12/2006 / Nationality was: nepalese, now: british; Title was: , now: mr
05 Sep 2007 287 Registered office changed on 05/09/07 from: 881-883 old kent road london SE15 1NL
05 Sep 2007 363a Return made up to 17/08/07; full list of members
05 Sep 2007 287 Registered office changed on 05/09/07 from: 48 melville house sparta street london SE10 8DP
17 Aug 2006 NEWINC Incorporation