- Company Overview for MUMBAI JUNCTION LTD (08515615)
- Filing history for MUMBAI JUNCTION LTD (08515615)
- People for MUMBAI JUNCTION LTD (08515615)
- Insolvency for MUMBAI JUNCTION LTD (08515615)
- More for MUMBAI JUNCTION LTD (08515615)
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) |
---|---|---|---|
10 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
09 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022 | |
16 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
01 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2021 | |
01 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2020 | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2019 | |
30 Apr 2018 | AD01 | Registered office address changed from C/O Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 30 April 2018 | |
16 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2018 | LIQ02 | Statement of affairs | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Feb 2018 | PSC01 | Notification of Davey Bhupat Parekh as a person with significant control on 1 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
17 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
17 Apr 2015 | AP01 | Appointment of Dr Davey Bhupat Parekh as a director on 16 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Bipin Parekh as a director on 16 April 2015 |