Advanced company searchLink opens in new window

PASSAGE TO INDIA (LONDON) LIMITED

Company number 06441560

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)
03 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2015 DS01 Application to strike the company off the register
28 May 2015 AD01 Registered office address changed from 48 Harrold House Finchley Road London NW3 6JX England to 48 Finchley Road London NW3 6JX on 28 May 2015
28 May 2015 AD01 Registered office address changed from 279E Finchley Road London NW3 6nd to 48 Finchley Road London NW3 6JX on 28 May 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Jun 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from 96 Audley Road London NW4 3HG on 12 April 2011
05 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2011 AA Total exemption small company accounts made up to 28 February 2010
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Mohamed Ali on 30 November 2009
30 Sep 2009 288b Appointment terminated secretary gulam chowdhury
30 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
28 Jan 2009 88(2) Ad 30/11/08\gbp si 1@1=1\gbp ic 1/2\
12 Dec 2008 363a Return made up to 30/11/08; full list of members