Download leads from Nexok and grow your business. Find out more

L-Giri Limited

Documents

Total Documents57
Total Pages324

Filing History

23 July 2017Total exemption small company accounts made up to 31 October 2016
21 February 2017Confirmation statement made on 13 February 2017 with updates
26 May 2016Total exemption small company accounts made up to 31 October 2015
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,002
28 November 2015Compulsory strike-off action has been discontinued
26 November 2015Total exemption small company accounts made up to 31 October 2014
3 November 2015First Gazette notice for compulsory strike-off
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,002
28 July 2014Total exemption small company accounts made up to 31 October 2013
3 April 2014Registered office address changed from Valley Manor Care Home Southend Terrace Pontlottyn CF81 9RN on 3 April 2014
3 April 2014Registered office address changed from Valley Manor Care Home Southend Terrace Pontlottyn CF81 9RN on 3 April 2014
20 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,002
20 March 2014Termination of appointment of Prana Das as a director
20 March 2014Termination of appointment of Prana Das as a secretary
31 July 2013Accounts for a dormant company made up to 31 October 2012
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
2 August 2012Amended accounts made up to 31 October 2010
2 August 2012Total exemption small company accounts made up to 31 October 2011
11 May 2012Annual return made up to 13 February 2012 with a full list of shareholders
13 April 2012Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 13 April 2012
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 November 2011Compulsory strike-off action has been discontinued
23 November 2011Total exemption small company accounts made up to 31 October 2010
1 November 2011First Gazette notice for compulsory strike-off
13 May 2011Annual return made up to 13 February 2011 with a full list of shareholders
25 March 2010Director's details changed for Doctor Prana Ballava Das on 13 February 2010
25 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
25 March 2010Secretary's details changed for Doctor Prana Ballava Das on 13 February 2010
25 March 2010Director's details changed for Dr Nishebita Das on 13 February 2010
20 March 2010Compulsory strike-off action has been discontinued
19 March 2010Total exemption small company accounts made up to 31 October 2008
19 March 2010Total exemption small company accounts made up to 31 October 2009
2 March 2010First Gazette notice for compulsory strike-off
18 February 2009Return made up to 13/02/09; full list of members
26 June 2008Return made up to 13/02/08; full list of members
3 June 2008Accounts for a medium company made up to 31 October 2005
2 June 2008Accounts for a medium company made up to 31 October 2006
12 March 2007Return made up to 13/02/07; full list of members
23 August 2006Return made up to 13/02/06; full list of members
4 November 2005Accounts for a medium company made up to 31 October 2004
2 November 2005Accounts for a medium company made up to 31 October 2003
1 June 2005Group of companies' accounts made up to 31 October 2002
14 April 2005Return made up to 13/02/05; no change of members
31 March 2004Return made up to 13/02/04; full list of members
30 July 2003Return made up to 13/02/03; full list of members
21 May 2003Amended group of companies' accounts made up to 31 October 2001
14 March 2003Accounts made up to 31 October 2001
16 December 2002Accounting reference date shortened from 28/02/02 to 31/10/01
3 April 2002Particulars of mortgage/charge
3 April 2002Return made up to 13/02/02; full list of members
14 May 2001Ad 23/03/01--------- £ si 10001@1=10001 £ ic 1/10002
20 March 2001Director resigned
20 March 2001Secretary resigned
20 March 2001Registered office changed on 20/03/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
20 March 2001New secretary appointed;new director appointed
20 March 2001New director appointed
13 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed