A & M KHANDWALA LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a members' voluntary winding up

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

21/08/2421 August 2024 Removal of liquidator by court order

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2023-11-08

View Document

08/11/238 November 2023 Declaration of solvency

View Document

08/11/238 November 2023 Resolutions

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/08/2318 August 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 ISSUE OF ADDITIONAL SHARE CAPITAL 01/04/2020

View Document

17/04/2017 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 6

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 4

View Document

26/09/1826 September 2018 NEW SHARE CLASS 06/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR ASIT RAMESH KHANDWALA / 19/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information