- Company Overview for AVTAR GOLDEN FRY LIMITED (07476768)
- Filing history for AVTAR GOLDEN FRY LIMITED (07476768)
- People for AVTAR GOLDEN FRY LIMITED (07476768)
- More for AVTAR GOLDEN FRY LIMITED (07476768)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2019 | DS01 | Application to strike the company off the register | |
07 Feb 2019 | TM01 | Termination of appointment of Gursharan Kaur Sanghera as a director on 1 December 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
16 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Mr Avtar Singh on 22 December 2011 | |
26 Jan 2012 | CH01 | Director's details changed for Mrs Gursharan Kaur Sanghera on 22 December 2011 | |
06 May 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
19 Jan 2011 | CH01 | Director's details changed for Mr Avtar Singh on 19 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Mrs Gursharan Kaur Sanghera on 19 January 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from 17 Alfriston Close Ingleby Barwick Stockton-on-Tees TS17 0XN United Kingdom on 19 January 2011 |