- Company Overview for SHRISTI RESORTS & MULTIPLEX (UK) LTD (06595633)
- Filing history for SHRISTI RESORTS & MULTIPLEX (UK) LTD (06595633)
- People for SHRISTI RESORTS & MULTIPLEX (UK) LTD (06595633)
- Insolvency for SHRISTI RESORTS & MULTIPLEX (UK) LTD (06595633)
- More for SHRISTI RESORTS & MULTIPLEX (UK) LTD (06595633)
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 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2012 | |
14 Jun 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
04 May 2012 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2011 | AD01 | Registered office address changed from 45 Bedford Street London WC2E 9HA United Kingdom on 27 July 2011 | |
26 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | TM02 | Termination of appointment of Rajul Garg as a secretary | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AR01 |
Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-05-25
|
|
24 May 2010 | CH01 | Director's details changed for Mr Nimish Gadodia on 16 May 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Rahul Kumar Choubey on 30 November 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Mr Rahul Kumar Choubey on 30 November 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Mrs Rajul Garg on 30 November 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from 77 Wembley Hill Road Wembley Middlesex HA9 8BU United Kingdom on 30 November 2009 | |
30 Jun 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
29 Jun 2009 | 288a | Secretary appointed mrs rajul garg | |
21 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
22 Aug 2008 | 288a | Director And Secretary Appointed Nimish Gadodia Logged Form | |
30 May 2008 | CERTNM | Company name changed shristi resorts & multiplex LTD\certificate issued on 03/06/08 | |
16 May 2008 | NEWINC | Incorporation |