- Company Overview for M&S IMPORTS LIMITED (06620584)
- Filing history for M&S IMPORTS LIMITED (06620584)
- People for M&S IMPORTS LIMITED (06620584)
- More for M&S IMPORTS LIMITED (06620584)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 May 2014 | AP01 | Appointment of Mr Sanjeev Kumar Ram as a director | |
23 May 2014 | TM01 | Termination of appointment of Parminder Dhaliwal as a director | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
20 Aug 2013 | AP01 | Appointment of Mrs Parminder Pal Dhaliwal as a director | |
20 Aug 2013 | AD01 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England on 20 August 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Paramjeet Sokhi as a director | |
10 May 2013 | AP01 | Appointment of Mr Paramjeet Singh Sokhi as a director | |
10 May 2013 | AD01 | Registered office address changed from 23 Oaks Road Stanwell Village Middlesex TW19 7JU on 10 May 2013 | |
10 May 2013 | TM01 | Termination of appointment of Madhusudan Trivedi as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders |