Advanced company searchLink opens in new window

PULAKH (UK) LTD

Company number 08100007

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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