Advanced company searchLink opens in new window

CELEBRATIONS BY SHREE VENILAL'S LIMITED

Company number 07988672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2017 TM01 Termination of appointment of Roy Lawrence Hawkins as a director on 3 July 2017
12 Jun 2017 MR04 Satisfaction of charge 079886720005 in full
27 Apr 2017 AD01 Registered office address changed from 115-117 Ealng Road Wembley Middlesex HA0 4BP to 396 2nd Floor, Dunwoody House Kenton Road Harrow Middlesex HA3 9DH on 27 April 2017
26 Apr 2017 AP01 Appointment of Mr Roy Lawrence Hawkins as a director on 5 April 2017
16 Feb 2017 MR01 Registration of charge 079886720005, created on 14 February 2017
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
21 Oct 2016 MR01 Registration of charge 079886720003, created on 3 October 2016
21 Oct 2016 MR01 Registration of charge 079886720004, created on 3 October 2016
28 Sep 2016 MR01 Registration of charge 079886720002, created on 19 September 2016
05 Apr 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jun 2015 MR01 Registration of charge 079886720001, created on 2 June 2015
22 Jan 2015 AP01 Appointment of Mr Kevin Jariwala as a director on 22 January 2015
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 200
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
03 Jul 2013 TM01 Termination of appointment of Mohit Ajwani as a director
03 Jul 2013 AD02 Register inspection address has been changed