- Company Overview for POOJA ENTERPRISES (UK) LIMITED (07616147)
- Filing history for POOJA ENTERPRISES (UK) LIMITED (07616147)
- People for POOJA ENTERPRISES (UK) LIMITED (07616147)
- Insolvency for POOJA ENTERPRISES (UK) LIMITED (07616147)
- More for POOJA ENTERPRISES (UK) LIMITED (07616147)
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) |
---|---|---|---|
18 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
29 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from 70 Tudor Road Hayes Middlesex UB3 2QE to Langley House Park Road East Finchley London N2 8EY on 9 November 2016 | |
02 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
23 Jun 2011 | AP01 | Appointment of Gurcharan Singh as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
27 Apr 2011 | NEWINC | Incorporation |