- Company Overview for D NAMASTE LTD (08037342)
- Filing history for D NAMASTE LTD (08037342)
- People for D NAMASTE LTD (08037342)
- More for D NAMASTE LTD (08037342)
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) |
---|---|---|---|
24 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
28 May 2014 | AD01 | Registered office address changed from 46 Burrage Place London SE18 7BE England on 28 May 2014 | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
|
|
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2012 | TM01 | Termination of appointment of Tika Rana as a director | |
14 Jun 2012 | AP01 | Appointment of Mr Padam Rana as a director | |
19 Apr 2012 | NEWINC |
Incorporation
|