PETAL & CYCLE LIMITED

Company Documents

DateDescription
04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/09/1712 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1731 August 2017 APPLICATION FOR STRIKING-OFF

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 8415

View Document

03/09/163 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

19/10/1519 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM
FLAT 16 10-14 JOHN ADAM STREET
LONDON
WC2N 6HA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RICHA BHALLA / 26/07/2015

View Document

26/07/1526 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

24/05/1524 May 2015 REGISTERED OFFICE CHANGED ON 24/05/2015 FROM
RAMSAY HOUSE 18 VERA AVENUE
GRANGE PARK
LONDON
N21 1RA
UNITED KINGDOM

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RICHA BHALLA / 18/02/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
RAMSAY HOUSE 18 VERA AVENUE
GRANGE PARK
LONDON
N21 1RA

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR VARUN BHALLA

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MISS RICHA BHALLA

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHALINEE BHALLA

View Document

08/09/148 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

01/09/141 September 2014 COMPANY NAME CHANGED PATEL & CYCLE LIMITED
CERTIFICATE ISSUED ON 01/09/14

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED VSSR LIMITED
CERTIFICATE ISSUED ON 15/08/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/09/133 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/07/1227 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 21/07/11 STATEMENT OF CAPITAL GBP 99

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED DR VARUN BHALLA

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED SHALINEE BHALLA

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information