STATUS ASSOCIATES LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

09/12/239 December 2023 Application to strike the company off the register

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-09-01

View Document

28/09/2328 September 2023 Previous accounting period extended from 2023-04-30 to 2023-09-01

View Document

01/09/231 September 2023 Annual accounts for year ending 01 Sep 2023

View Accounts

10/07/2310 July 2023 Satisfaction of charge 1 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 6 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 5 in full

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Appointment of Ms Leena Kharabanda as a director on 2022-04-29

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

25/03/2225 March 2022 Notification of Kharabanda Properties Limited as a person with significant control on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Ajoy Kharabanda as a director on 2022-03-24

View Document

25/03/2225 March 2022 Cessation of Prem Kumar Kharabanda as a person with significant control on 2022-03-24

View Document

25/03/2225 March 2022 Cessation of Leena Kharabanda as a person with significant control on 2022-03-24

View Document

25/03/2225 March 2022 Cessation of Ajoy Kharabanda as a person with significant control on 2022-03-24

View Document

31/01/2231 January 2022 Notification of Prem Kumar Kharabanda as a person with significant control on 2017-01-28

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Notification of Leena Kharabanda as a person with significant control on 2017-01-28

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR KANTA KHARABANDA

View Document

18/02/1518 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/02/141 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR SANJOY KHARABANDA

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY SANJOY KHARABANDA

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/02/1211 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANTA DEVI KHARABANDA / 04/09/2007

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANTA DEVI KHARABANDA / 04/09/2007

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANTA DEVI KHARABANDA / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PREM KUMAR KHARABANDA / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/099 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/01/099 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 S-DIV 31/03/01

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 ADOPT MEM AND ARTS 20/09/94

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/05/919 May 1991 ALTER MEM AND ARTS 23/04/91

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 SECRETARY RESIGNED

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

28/01/9128 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company