05219590 LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

22/04/2322 April 2023 Termination of appointment of Sachin Khiroya as a director on 2022-05-07

View Document

09/02/239 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/01/2326 January 2023 Termination of appointment of Ritesh Thakrar as a secretary on 2022-05-07

View Document

26/01/2326 January 2023 Termination of appointment of Ritesh Thakrar as a director on 2022-05-07

View Document

12/05/2212 May 2022 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

10/05/1910 May 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

12/04/1912 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 10 - 12 TUNSTALL ROAD BRIXTON LONDON SW9 8BN

View Document

25/01/1925 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1925 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/01/194 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/04/1525 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RITESH THAKRAR / 30/03/2015

View Document

25/04/1525 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RITESH THAKRAR / 30/03/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SACHIN KHIROYA / 30/03/2015

View Document

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

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 10-12 TUNSTALL ROAD BRIXTON LONDON SW9 8BN

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 146 CHAMBERLAYNE AVENUE WEMBLEY MIDDLESEX HA9 8ST UNITED KINGDOM

View Document

07/06/127 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1130 April 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RITESH THAKRAR / 02/05/2009

View Document

04/05/094 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RITESH THAKRAR / 02/05/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 146 CHAMBERLAYNE AVENUE HARROW MIDDLESEX HA9 8ST

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 4 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 146 CHAMBERLAYNE AVENUE HARROW MIDDLESEX HA9 8ST

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 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