- Company Overview for SHRESTHA BROTHERS AND NORRIS LTD (08182733)
- Filing history for SHRESTHA BROTHERS AND NORRIS LTD (08182733)
- People for SHRESTHA BROTHERS AND NORRIS LTD (08182733)
- More for SHRESTHA BROTHERS AND NORRIS LTD (08182733)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2017 | AD01 | Registered office address changed from C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ to 237 Long Elmes Harrow HA3 6LE on 28 July 2017 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Ian Arthur Banks as a director on 12 February 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | TM01 | Termination of appointment of Puru Shrestha as a director on 1 December 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Kevin Frederick John Norris as a director on 23 October 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AD01 | Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 16 September 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2015 | AP01 | Appointment of Mr Roshan Kumar Shrestha as a director on 10 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 11 August 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Puru Shrestha on 15 August 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Suite 15 Floor 5 Victoria House, Victoria Rd Aldershot Hampshire GU11 1EJ England to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 10 September 2014 | |
15 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 May 2013 | AP01 | Appointment of Mr Kevin Frederick John Norris as a director | |
30 May 2013 | AP01 | Appointment of Mr Ian Arthur Banks as a director | |
29 May 2013 | AD01 | Registered office address changed from Suite 23 Floor 6 Victoria House, Victoria Rd Aldershot Hampshire GU11 1EJ England on 29 May 2013 | |
16 Aug 2012 | NEWINC |
Incorporation
|