- Company Overview for SAMRAJ AVENUES LIMITED (06384041)
- Filing history for SAMRAJ AVENUES LIMITED (06384041)
- People for SAMRAJ AVENUES LIMITED (06384041)
- Charges for SAMRAJ AVENUES LIMITED (06384041)
- More for SAMRAJ AVENUES LIMITED (06384041)
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) |
---|---|---|---|
09 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Mr Samanala Rajapaksha on 1 October 2010 | |
30 Sep 2011 | CH01 | Director's details changed for Mr Rajendrakumar Manibhai Patel on 1 October 2010 | |
04 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
14 Oct 2010 | AD01 | Registered office address changed from Victoria House Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 14 October 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from 94 Hampden Way London N14 5AX on 23 September 2010 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Nov 2009 | TM02 | Termination of appointment of Kalani Gunawardana as a secretary | |
05 Nov 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
14 Nov 2008 | 363a | Return made up to 27/09/08; full list of members | |
09 Feb 2008 | 395 | Particulars of mortgage/charge | |
08 Feb 2008 | 395 | Particulars of mortgage/charge | |
30 Jan 2008 | 395 | Particulars of mortgage/charge | |
05 Dec 2007 | 288c | Secretary's particulars changed | |
05 Dec 2007 | 288c | Director's particulars changed |