SHREE GAJANAN LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Return of final meeting in a members' voluntary winding up

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-10-29

View Document

02/03/222 March 2022 Liquidators' statement of receipts and payments to 2020-10-29

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM SG HOUSE 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

14/11/1914 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/11/1914 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/11/1914 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1914 August 2019 CESSATION OF SHUBHADA MADHAV DESHPANDE AS A PSC

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR AMITRAJ GAJANAN HALBE / 01/01/2019

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SHUBHADA MADHAV DESHPANDE / 13/11/2017

View Document

16/11/1716 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHUBHADA MADHAV DESHPANDE / 14/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMITRAJ GAJANAN HALBE / 13/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR AMITRAJ GAJANAN HALBE / 13/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 14/30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA ENGLAND

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM FLAT 32 40 LION COURT NORTHAMPTON NN4 8GT ENGLAND

View Document

04/08/154 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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