Advanced company searchLink opens in new window

MEGHDOOT HOSPITALITIES AND SERVICES (UK) LTD

Company number 05972645

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)
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
  • GBP 100
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