Advanced company searchLink opens in new window

SRI PADMAVATI EXIM UK LIMITED

Company number 06914929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2015 DS01 Application to strike the company off the register
29 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Aug 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Jun 2013 TM01 Termination of appointment of Sejal Jariwala as a director
05 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
27 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jul 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
26 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
22 Dec 2010 AD01 Registered office address changed from 242 Ealing Road Wembley Middlesex HA0 4QL United Kingdom on 22 December 2010
22 Dec 2010 AP01 Appointment of Mrs Sejal Jariwala as a director
09 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
08 Jul 2010 AD01 Registered office address changed from 115-117 Ealing Road Wembley Middlesex HA0 4BP United Kingdom on 8 July 2010
06 Jul 2010 AD01 Registered office address changed from 20 College Close Harrow Middlesex HA3 7BZ on 6 July 2010
10 Jun 2009 288a Director appointed saurin jariwala
07 Jun 2009 88(2) Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\
28 May 2009 288b Appointment terminated director barbara kahan
26 May 2009 NEWINC Incorporation