- Company Overview for J K PATEL LIMITED (06608277)
- Filing history for J K PATEL LIMITED (06608277)
- People for J K PATEL LIMITED (06608277)
- More for J K PATEL LIMITED (06608277)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | CH01 | Director's details changed for Dr Jitendrakumar Patel on 1 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 11 Vickers Close Bolton BL3 6JH to 23 Broadway Farnworth Bolton BL4 0HL on 25 August 2016 | |
25 Aug 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 Jul 2013 | AD01 | Registered office address changed from 71 Chapel Road Sale Cheshire M33 7EG England on 31 July 2013 | |
31 Jul 2013 | CH01 | Director's details changed for Dr Jitendrakumar Patel on 30 July 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
31 Jul 2012 | TM02 | Termination of appointment of Pinnacle Freelance Limited as a secretary | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |