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

Didar Limited

Documents

Total Documents83
Total Pages315

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off
28 June 2016Final Gazette dissolved via voluntary strike-off
12 April 2016First Gazette notice for voluntary strike-off
12 April 2016First Gazette notice for voluntary strike-off
31 March 2016Application to strike the company off the register
31 March 2016Application to strike the company off the register
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
3 September 2014Total exemption small company accounts made up to 30 June 2014
3 September 2014Total exemption small company accounts made up to 30 June 2014
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
16 August 2013Total exemption small company accounts made up to 30 June 2013
16 August 2013Total exemption small company accounts made up to 30 June 2013
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
18 September 2012Total exemption small company accounts made up to 30 June 2012
18 September 2012Total exemption small company accounts made up to 30 June 2012
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
17 February 2012Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom on 17 February 2012
17 February 2012Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom on 17 February 2012
8 December 2011Registered office address changed from 41 Park Road Freemantle Southampton Hampshire SO15 3AW on 8 December 2011
8 December 2011Registered office address changed from 41 Park Road Freemantle Southampton Hampshire SO15 3AW on 8 December 2011
8 December 2011Registered office address changed from 41 Park Road Freemantle Southampton Hampshire SO15 3AW on 8 December 2011
30 September 2011Total exemption small company accounts made up to 30 June 2011
30 September 2011Total exemption small company accounts made up to 30 June 2011
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
7 October 2010Total exemption small company accounts made up to 30 June 2010
7 October 2010Total exemption small company accounts made up to 30 June 2010
17 June 2010Director's details changed for Rajwinder Singh Pattar on 1 October 2009
17 June 2010Director's details changed for Rajwinder Singh Pattar on 1 October 2009
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
17 June 2010Director's details changed for Jatinder Pal Singh Pattar on 1 October 2009
17 June 2010Director's details changed for Jatinder Pal Singh Pattar on 1 October 2009
17 June 2010Director's details changed for Rajwinder Singh Pattar on 1 October 2009
17 June 2010Director's details changed for Jatinder Pal Singh Pattar on 1 October 2009
4 September 2009Total exemption small company accounts made up to 30 June 2009
4 September 2009Total exemption small company accounts made up to 30 June 2009
9 June 2009Return made up to 01/06/09; full list of members
9 June 2009Return made up to 01/06/09; full list of members
2 September 2008Total exemption small company accounts made up to 30 June 2008
2 September 2008Total exemption small company accounts made up to 30 June 2008
25 June 2008Return made up to 01/06/08; full list of members
25 June 2008Return made up to 01/06/08; full list of members
8 September 2007Total exemption small company accounts made up to 30 June 2007
8 September 2007Total exemption small company accounts made up to 30 June 2007
18 June 2007Return made up to 01/06/07; full list of members
18 June 2007Return made up to 01/06/07; full list of members
8 February 2007Total exemption small company accounts made up to 30 June 2006
8 February 2007Total exemption small company accounts made up to 30 June 2006
7 July 2006Return made up to 01/06/06; full list of members
7 July 2006Return made up to 01/06/06; full list of members
15 March 2006Total exemption small company accounts made up to 30 June 2005
15 March 2006Total exemption small company accounts made up to 30 June 2005
9 June 2005Return made up to 01/06/05; full list of members
9 June 2005Return made up to 01/06/05; full list of members
8 April 2005Registered office changed on 08/04/05 from: 41 park road freemantle southampton hampshire SO15 3AW
8 April 2005Registered office changed on 08/04/05 from: 41 park road freemantle southampton hampshire SO15 3AW
24 March 2005Registered office changed on 24/03/05 from: 2A/3A bedford place southampton hampshire SO15 2DB
24 March 2005Registered office changed on 24/03/05 from: 2A/3A bedford place southampton hampshire SO15 2DB
1 July 2004New director appointed
1 July 2004New director appointed
14 June 2004Registered office changed on 14/06/04 from: a mason & co secretarial LIMITED 2A-3A bedford place southampton SO15 2DB
14 June 2004New secretary appointed;new director appointed
14 June 2004Registered office changed on 14/06/04 from: a mason & co secretarial LIMITED 2A-3A bedford place southampton SO15 2DB
14 June 2004New secretary appointed;new director appointed
7 June 2004Director resigned
7 June 2004Secretary resigned
7 June 2004Registered office changed on 07/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
7 June 2004Director resigned
7 June 2004Registered office changed on 07/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
7 June 2004Secretary resigned
1 June 2004Incorporation
1 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing