- Company Overview for CHIRAG PATEL LIMITED (08407772)
- Filing history for CHIRAG PATEL LIMITED (08407772)
- People for CHIRAG PATEL LIMITED (08407772)
- Insolvency for CHIRAG PATEL LIMITED (08407772)
- More for CHIRAG PATEL LIMITED (08407772)
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) |
---|---|---|---|
22 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2017 | |
14 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2016 | 4.70 | Declaration of solvency | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | AD01 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 5 April 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Uday Vithalbhai Patel as a director on 29 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Chirag Patel as a director on 29 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
18 Feb 2013 | NEWINC | Incorporation |