- Company Overview for PULAKH (UK) LTD (08100007)
- Filing history for PULAKH (UK) LTD (08100007)
- People for PULAKH (UK) LTD (08100007)
- More for PULAKH (UK) LTD (08100007)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
12 Sep 2017 | TM01 | Termination of appointment of Saiful Ahamed as a director on 11 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Saiful Ahamed as a person with significant control on 11 September 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from 8 Davenant Street 4th Floor London E1 5NB to 8 Davenant Street 4th Floor, Room-402 London E1 5NB on 20 July 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
10 Nov 2014 | AD01 | Registered office address changed from 8 Davenant Street 1St Floor London E1 5NB to 8 Davenant Street 4Th Floor London E1 5NB on 10 November 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
14 Oct 2013 | AD01 | Registered office address changed from Unit 1 - 1St Floor 6 Commercial Street London E1 6LP England on 14 October 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 16 Panfield Mews Ilford Essex IG2 6EZ England on 29 July 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 16 Panfield Mews Ilford IG2 6EZ on 13 June 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 16-18 Whitechapel Road London London E1 1EW England on 13 June 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
19 Nov 2012 | TM01 | Termination of appointment of Uddin Redwan as a director | |
19 Nov 2012 | AP01 | Appointment of Mr Saiful Ahamed as a director | |
19 Nov 2012 | AP01 | Appointment of Mr Atish Dipankar Saha as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Saika Nazeen as a director |