- Company Overview for MEGHDOOT HOSPITALITIES AND SERVICES (UK) LTD (05972645)
- Filing history for MEGHDOOT HOSPITALITIES AND SERVICES (UK) LTD (05972645)
- People for MEGHDOOT HOSPITALITIES AND SERVICES (UK) LTD (05972645)
- More for MEGHDOOT HOSPITALITIES AND SERVICES (UK) LTD (05972645)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2012 | DS01 | Application to strike the company off the register | |
17 Jan 2012 | TM01 | Termination of appointment of Ravi Kumar Swaminathan as a director on 12 December 2011 | |
06 Apr 2011 | AAMD | Amended total exemption full accounts made up to 31 March 2010 | |
29 Dec 2010 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-12-29
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2010 | TM01 | Termination of appointment of Samith Ballal as a director | |
25 Sep 2010 | AP01 | Appointment of Mr Ravi Kumar Swaminathan as a director | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mr Sanjay Jha on 15 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Samith Pramod Ballal on 15 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mili Jha on 15 November 2009 | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Apr 2009 | 225 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2009 | 363a | Return made up to 20/10/08; full list of members | |
23 Jan 2009 | 353 | Location of register of members | |
23 Jan 2009 | 190 | Location of debenture register | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from 2 woodberry house, burton park road, petworth west sussex GU28 0JU | |
23 Jan 2009 | 288c | Director and Secretary's Change of Particulars / mili jha / 22/12/2008 / HouseName/Number was: , now: mystique masala; Street was: 2 woodberry house, now: east street; Area was: burton park road, now: petworth; Post Code was: GU28 0JU, now: GU28 0AB | |
23 Jan 2009 | 288c | Director's Change of Particulars / sanjay jha / 22/12/2008 / Title was: , now: mr; HouseName/Number was: 10B, now: mystique masala; Street was: new street, now: east street; Area was: , now: petworth; Post Code was: GU28 0AS, now: GU28 0AB; Country was: , now: uk |