- Company Overview for SRI PADMAVATI EXIM UK LIMITED (06914929)
- Filing history for SRI PADMAVATI EXIM UK LIMITED (06914929)
- People for SRI PADMAVATI EXIM UK LIMITED (06914929)
- More for SRI PADMAVATI EXIM UK LIMITED (06914929)
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
|
|
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
|
|
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 |