- Company Overview for P&P FABRICS LIMITED (07488653)
- Filing history for P&P FABRICS LIMITED (07488653)
- People for P&P FABRICS LIMITED (07488653)
- More for P&P FABRICS LIMITED (07488653)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
21 Jul 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
24 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
15 Aug 2013 | CH01 | Director's details changed for Miss Tapasya Duggal on 1 May 2013 | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from 24 Sovereign Court Victoria Street Loughborough Leicestershire LE11 2TL United Kingdom on 26 September 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
14 Aug 2012 | AD01 | Registered office address changed from Unit a 219 Bow Road London London E3 2SJ England on 14 August 2012 | |
14 Aug 2012 | TM01 | Termination of appointment of Debbrata Ghosh as a director | |
12 Aug 2012 | AP01 | Appointment of Miss Tapasya Duggal as a director | |
09 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | TM01 | Termination of appointment of Jatish Chandra Saha as a director | |
11 Jan 2011 | NEWINC | Incorporation |