SJOSHI&CO LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
13 SEPTEMBER WAY
STANMORE
MIDDLESEX
HA7 2SE
UNITED KINGDOM

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP RAMESHCHANDRA JOSHI / 27/12/2010

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
14-18 HEDDON STREET
LONDON
W1B 4DA
UNITED KINGDOM

View Document

28/04/1128 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 13 SEPTEMBER WAY THE SEASONS STANMORE MIDDX HA7 2SE UNITED KINGDOM

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP RAMESHCHANDRA JOSHI / 13/10/2010

View Document

08/04/108 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP RAMESHCHANDRA JOSHI / 01/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM POPIN BUSINESS CENTRE OFFICE 6A 1ST FLOOR SOUTH WAY WEMBLEY MIDDLESEX HA9 0HF

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S PARTICULARS SANDEEP JOSHI

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: 53 OLD KENTON LANE LONDON NW9 9NH

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S PARTICULARS SANDEEP JOSHI

View Document

01/05/081 May 2008 SECRETARY RESIGNED NIRALI JOSHI

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 394,FINCHLEY ROAD, FINCHLEY ROAD FIRST FLOOR HAMPSTEAD LONDON NW2 2HR

View Document

28/03/0728 March 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