- Company Overview for PUNJABI SPICE LIMITED (06016502)
- Filing history for PUNJABI SPICE LIMITED (06016502)
- People for PUNJABI SPICE LIMITED (06016502)
- More for PUNJABI SPICE LIMITED (06016502)
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 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
10 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from 320 Bath Road Hounslow Middlesex TW4 7HW United Kingdom on 17 October 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Mar 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 January 2010 | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
11 Jan 2010 | AR01 | Annual return made up to 31 December 2009. List of shareholders has changed | |
17 Nov 2009 | AD01 | Registered office address changed from 925 Finchley Road London NW11 7PE on 17 November 2009 | |
17 Feb 2009 | 288b | Appointment terminated secretary neeru corpaul | |
17 Feb 2009 | 288a | Secretary appointed mrs neeraj chatrath | |
17 Feb 2009 | 288a | Director appointed mr gurpreet singh chatrath | |
07 Feb 2009 | 288b | Appointment terminated director sanjay malik | |
12 Jan 2009 | 288b | Appointment terminated director neeru corpaul | |
17 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
17 Nov 2008 | 288c | Secretary's change of particulars / neeru corpaul / 14/11/2008 |