CELEBRATIONS BY SHREE VENILAL'S LIMITED
Company number 07988672
- Company Overview for CELEBRATIONS BY SHREE VENILAL'S LIMITED (07988672)
- Filing history for CELEBRATIONS BY SHREE VENILAL'S LIMITED (07988672)
- People for CELEBRATIONS BY SHREE VENILAL'S LIMITED (07988672)
- Charges for CELEBRATIONS BY SHREE VENILAL'S LIMITED (07988672)
- More for CELEBRATIONS BY SHREE VENILAL'S LIMITED (07988672)
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
|
|
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
|
|
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
|
|
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 |