BAHADURALI LTD

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1813 July 2018 DISS REQUEST WITHDRAWN

View Document

13/07/1813 July 2018 DISS REQUEST WITHDRAWN

View Document

09/07/189 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 28/02/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY ZILAD JANMOHAMED

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MRS RESHMA JANMOHAMED

View Document

10/06/1710 June 2017 SECRETARY APPOINTED ZILAD JANMOHAMED

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY RESHMA TRIKAM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ZILAD JANMOHAMED

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MRS RESHMA TRIKAM

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY ZILAD JANMOHAMED

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR RESHMA TRIKAM

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1044 STOCKPORT ROAD MANCHESTER M19 3WX UNITED KINGDOM

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR ZILAD JANMOHAMED

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 90 DOWNS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA14 5QU ENGLAND

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ZILAD JANMOHAMED

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RESHMA TRIKAM / 05/02/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 90 DOWNS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA14 5QU ENGLAND

View Document

24/02/1624 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ZILAD FATEHALI.KASSAM JANMOHAMED / 05/02/2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 64 MILFORD DRIVE SOUTH LEVENSHULME MANCHESTER M19 2RZ

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

03/07/153 July 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/04/1417 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/116 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZILAD FATEHALI.KASSAM JANMOHAMED / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RESHMA TRIKAM / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/08/0814 August 2008 SECRETARY APPOINTED MR ZILAD FATEHALI.KASSAM JANMOHAMED

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY MAEKSULTAN TRIKAM

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MR ZILAD FATEHALI.KASSAM JANMOHAMED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 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