- Company Overview for PRABIR GHOSH LIMITED (09182803)
- Filing history for PRABIR GHOSH LIMITED (09182803)
- People for PRABIR GHOSH LIMITED (09182803)
- More for PRABIR GHOSH LIMITED (09182803)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
07 May 2017 | AP01 | Appointment of Mr Andriy Osadtsa as a director on 4 May 2017 | |
07 May 2017 | AD01 | Registered office address changed from 2 Downholme 101-107 Upper Richmond Road London SW15 2th to 141 Percy Road Southsea PO4 0BL on 7 May 2017 | |
07 May 2017 | AP03 | Appointment of Mr Prabir Ghosh as a secretary on 4 May 2017 | |
07 May 2017 | TM01 | Termination of appointment of Prabir Ghosh as a director on 4 May 2017 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
14 Nov 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
20 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-20
|