- Company Overview for MALIKA WHITECITY LIMITED (06608100)
- Filing history for MALIKA WHITECITY LIMITED (06608100)
- People for MALIKA WHITECITY LIMITED (06608100)
- Charges for MALIKA WHITECITY LIMITED (06608100)
- Insolvency for MALIKA WHITECITY LIMITED (06608100)
- More for MALIKA WHITECITY LIMITED (06608100)
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) |
---|---|---|---|
06 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Ritu Patel on 30 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Harilal Patel on 30 June 2010 | |
24 May 2010 | AR01 | Annual return made up to 2 June 2009 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Feb 2010 | AA01 | Current accounting period shortened from 30 June 2010 to 31 March 2010 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |