- Company Overview for CHOUDHURY PROPERTIES LIMITED (06542490)
- Filing history for CHOUDHURY PROPERTIES LIMITED (06542490)
- People for CHOUDHURY PROPERTIES LIMITED (06542490)
- Charges for CHOUDHURY PROPERTIES LIMITED (06542490)
- Insolvency for CHOUDHURY PROPERTIES LIMITED (06542490)
- More for CHOUDHURY PROPERTIES LIMITED (06542490)
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) |
---|---|---|---|
08 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
13 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2014 | |
23 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2013 | |
12 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | AD01 | Registered office address changed from C/O Jaiho 118 Ocean Road South Shields Tyne and Wear NE33 2JF England on 12 March 2012 | |
31 Jan 2012 | AP01 | Appointment of Jusna Choudhury as a director on 27 January 2012 | |
31 Jan 2012 | AP01 | Appointment of Ratna Choudhury as a director on 27 January 2012 | |
11 Oct 2011 | AD01 | Registered office address changed from 144 Ocean Road South Shield Tyne & Wear on 11 October 2011 | |
27 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2009 | 363a | Return made up to 31/03/09; full list of members | |
04 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from 10 sunderland road south shields tyne and wear NE33 4UR | |
27 Mar 2008 | 288b | Appointment terminated secretary jl nominees two LIMITED | |
27 Mar 2008 | 288b | Appointment terminated director jl nominees one LIMITED | |
27 Mar 2008 | 288a | Director appointed mohammed ali rossul choudhury | |
27 Mar 2008 | 288a | Director and secretary appointed khamal hussain | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF |