FINE CARPET GALLERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/2026 May 2020 CESSATION OF NUSRAT PARVEEN PIRACHA AS A PSC

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMAR SHAHZAD PIRACHA

View Document

28/04/2028 April 2020 DISS REQUEST WITHDRAWN

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 2 DONALD ROAD CROYDON CR0 3EP ENGLAND

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/2021 January 2020 APPLICATION FOR STRIKING-OFF

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 860-862 GARRATT LANE LONDON SW17 0NB UNITED KINGDOM

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR NUSRAT PIRACHA

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 05/03/16 NO CHANGES

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAR SHAHZAD PIRACHA / 13/05/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 826 GARRATT LANE TOOTING LONDON SW17 0LZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NUSRET PARVEEN PIRACHA / 01/07/2015

View Document

15/05/1515 May 2015 05/03/15 NO CHANGES

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NUSRET PARVEEN PIRACHA / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAR SHAHZAD PIRACHA / 09/04/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 826 GARRATT LANE LONDON SW17 0LZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR UMAR SHAHZAD PIRACHA

View Document

15/04/1415 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY MUNIR PIRACHA

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

15/08/1215 August 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MUNIR AHMED PIRACHA / 06/03/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NUSRET PARVEEN PIRACHA / 05/03/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 3/5 BURLINGTON GARDENS LONDON W1X 1LE

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 26 BODLEY ROAD NEW MALDEN SURREY KT3 5QE

View Document

26/03/9626 March 1996 ALTER MEM AND ARTS 26/02/96

View Document

26/03/9626 March 1996 £ NC 100/20000 29/02/96

View Document

26/03/9626 March 1996 REDEMPTION OF SHARES 26/02/96

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ORDER OF COURT - RESTORATION 06/03/96

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/11/9528 November 1995 STRUCK OFF AND DISSOLVED

View Document

08/08/958 August 1995 FIRST GAZETTE

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 documents registered before 1 January 1995

View Document

23/03/9423 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: 56 REVELSTOKE ROAD WIMBLEDON PARK LONDON SW18 5PB

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 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