- Company Overview for POSHAK MAHAL LIMITED (06842422)
- Filing history for POSHAK MAHAL LIMITED (06842422)
- People for POSHAK MAHAL LIMITED (06842422)
- Charges for POSHAK MAHAL LIMITED (06842422)
- Insolvency for POSHAK MAHAL LIMITED (06842422)
- More for POSHAK MAHAL LIMITED (06842422)
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) |
---|---|---|---|
16 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2021 | |
05 Mar 2021 | LIQ02 | Statement of affairs | |
04 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2020 | AD01 | Registered office address changed from 11-13 Green Street London E7 8LH England to 66 Earl Street Maidstone Kent ME14 1PS on 30 November 2020 | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
17 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
17 Oct 2019 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
11 Nov 2018 | AD01 | Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT to 11-13 Green Street London E7 8LH on 11 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
16 Nov 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2016 | CH01 | Director's details changed for Mr Khawaja Iftikhar Ahmad on 21 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Khawaja Iftikar Ahmed on 15 April 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|