- Company Overview for MAMAGHAR UK LIMITED (07896411)
- Filing history for MAMAGHAR UK LIMITED (07896411)
- People for MAMAGHAR UK LIMITED (07896411)
- More for MAMAGHAR UK LIMITED (07896411)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2015 | DS01 | Application to strike the company off the register | |
09 Jul 2014 | AAMD | Amended accounts made up to 15 May 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | AP01 | Appointment of Mr Sunil Babu Khadka as a director on 1 December 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Puru Shrestha as a director on 1 December 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Roshan Kumar Shrestha as a director on 1 December 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Ian Arthur Banks as a director on 1 December 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Kevin Frederick John Norris as a director on 1 December 2013 | |
25 Mar 2014 | AD01 | Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB on 25 March 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of Kapil Shrestha as a director on 1 December 2013 | |
09 Oct 2013 | AA | Total exemption full accounts made up to 15 May 2013 | |
09 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 15 May 2013 | |
19 Jun 2013 | AD01 | Registered office address changed from 190 South Ealing Road South Ealing London W5 4RJ England on 19 June 2013 | |
19 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
19 May 2013 | AP01 | Appointment of Mr Ian Arthur Banks as a director on 16 May 2013 | |
19 May 2013 | AP01 | Appointment of Mr Kevin Frederick John Norris as a director on 16 May 2013 | |
19 May 2013 | AP01 | Appointment of Mr Kapil Shrestha as a director on 16 May 2013 | |
19 May 2013 | AP01 | Appointment of Mr Roshan Kumar Shrestha as a director on 16 May 2013 | |
19 May 2013 | AP01 | Appointment of Mr Puru Shrestha as a director on 16 May 2013 | |
19 May 2013 | AD01 | Registered office address changed from Suite 2 Block Z Ibc Centre 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom on 19 May 2013 | |
19 May 2013 | TM01 | Termination of appointment of Sunil Babu Khadka as a director on 16 May 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders |