- Company Overview for BIRAUTA LIMITED (07750278)
- Filing history for BIRAUTA LIMITED (07750278)
- People for BIRAUTA LIMITED (07750278)
- Charges for BIRAUTA LIMITED (07750278)
- Insolvency for BIRAUTA LIMITED (07750278)
- More for BIRAUTA LIMITED (07750278)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2017 | |
15 Feb 2016 | AD01 | Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to Mountview Court 1148 High Road Whetstone London N20 0RA on 15 February 2016 | |
10 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
28 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 28 February 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
22 Aug 2014 | CH01 | Director's details changed for Mr Gyan Bahadur Gurung on 25 April 2013 | |
28 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
17 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England on 18 October 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
28 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Aug 2011 | NEWINC | Incorporation |