- Company Overview for MUKHI & CO. LIMITED (07985453)
- Filing history for MUKHI & CO. LIMITED (07985453)
- People for MUKHI & CO. LIMITED (07985453)
- More for MUKHI & CO. LIMITED (07985453)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2017 | TM01 | Termination of appointment of Digvijaysinh Raysinh Gohil as a director on 14 July 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Digvijaysinh Raysinh Gohil as a director on 16 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Prashant Devabhai Patel as a director on 16 December 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
10 Feb 2016 | TM01 | Termination of appointment of Vijaykumar Patel as a director on 9 February 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Prashant Devabhai Patel on 1 February 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Prashant Devabhai Patel as a director on 14 January 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
18 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 101 Thurlby Road Wembley Middlesex HA0 4RT to C/O Viglen House M181 Alperton Lane Wembley Middlesex HA0 1HD on 3 December 2014 | |
27 May 2014 | TM01 | Termination of appointment of Khushbu Patel as a director | |
09 May 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AP01 | Appointment of Mr Vijaykumar Patel as a director | |
23 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
23 Apr 2013 | AD01 | Registered office address changed from 4 Park Road Wembley HA04AT England on 23 April 2013 | |
28 May 2012 | AP01 | Appointment of Mrs Khushbu Patel as a director | |
28 May 2012 | TM01 | Termination of appointment of Vijaykumar Patel as a director | |
12 Mar 2012 | NEWINC | Incorporation |