A & M KHANDWALA LIMITED
Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Final Gazette dissolved following liquidation |
05/01/255 January 2025 | Final Gazette dissolved following liquidation |
05/10/245 October 2024 | Return of final meeting in a members' voluntary winding up |
21/08/2421 August 2024 | Appointment of a voluntary liquidator |
21/08/2421 August 2024 | Removal of liquidator by court order |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Appointment of a voluntary liquidator |
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 |
08/11/238 November 2023 | Declaration of solvency |
08/11/238 November 2023 | Resolutions |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-05-31 |
18/08/2318 August 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
11/02/2211 February 2022 | Change of share class name or designation |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
09/02/229 February 2022 | Particulars of variation of rights attached to shares |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | ISSUE OF ADDITIONAL SHARE CAPITAL 01/04/2020 |
17/04/2017 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 6 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | 06/09/18 STATEMENT OF CAPITAL GBP 4 |
26/09/1826 September 2018 | NEW SHARE CLASS 06/09/2018 |
19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ASIT RAMESH KHANDWALA / 19/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
22/03/1622 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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