- Company Overview for PADMASHREE TRADING LTD (12259034)
- Filing history for PADMASHREE TRADING LTD (12259034)
- People for PADMASHREE TRADING LTD (12259034)
- More for PADMASHREE TRADING LTD (12259034)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
15 Feb 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 6 January 2021 | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | AP01 | Appointment of Mr Shyam Rishal as a director on 6 January 2021 | |
08 Jan 2021 | PSC01 | Notification of Shyam Rishal as a person with significant control on 6 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Dept 2 Owston Road Carcroft Doncaster DN6 8DA England to 3 Wellington Street Aldershot Hampshire GU11 1DX on 6 January 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
09 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 8 December 2020
|
|
08 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
08 Dec 2020 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020 | |
12 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-12
|