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

Pramukhswami-Krupa Limited

Documents

Total Documents73
Total Pages196

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off
12 November 2013Final Gazette dissolved via voluntary strike-off
30 July 2013First Gazette notice for voluntary strike-off
30 July 2013First Gazette notice for voluntary strike-off
22 January 2013Voluntary strike-off action has been suspended
22 January 2013Voluntary strike-off action has been suspended
11 December 2012First Gazette notice for voluntary strike-off
11 December 2012First Gazette notice for voluntary strike-off
30 May 2012Voluntary strike-off action has been suspended
30 May 2012Voluntary strike-off action has been suspended
10 April 2012First Gazette notice for voluntary strike-off
10 April 2012First Gazette notice for voluntary strike-off
16 August 2011Voluntary strike-off action has been suspended
16 August 2011Voluntary strike-off action has been suspended
2 August 2011First Gazette notice for voluntary strike-off
2 August 2011First Gazette notice for voluntary strike-off
26 July 2011Application to strike the company off the register
26 July 2011Application to strike the company off the register
18 September 2010Compulsory strike-off action has been discontinued
18 September 2010Compulsory strike-off action has been discontinued
15 September 2010Director's details changed for Darshan Ashier on 23 October 2009
15 September 2010Director's details changed for Darshan Ashier on 23 October 2009
15 September 2010Register inspection address has been changed
15 September 2010Register(s) moved to registered inspection location
15 September 2010Director's details changed for Nalinaben Ashier on 2 October 2009
15 September 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 10,000
15 September 2010Director's details changed for Vandan Ashier on 2 October 2009
15 September 2010Director's details changed for Vandan Ashier on 2 October 2009
15 September 2010Director's details changed for Vandan Ashier on 2 October 2009
15 September 2010Director's details changed for Divyakant Ashier on 2 October 2009
15 September 2010Director's details changed for Nalinaben Ashier on 2 October 2009
15 September 2010Director's details changed for Nalinaben Ashier on 2 October 2009
15 September 2010Director's details changed for Divyakant Ashier on 2 October 2009
15 September 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 10,000
15 September 2010Register(s) moved to registered inspection location
15 September 2010Director's details changed for Divyakant Ashier on 2 October 2009
15 September 2010Register inspection address has been changed
24 August 2010First Gazette notice for compulsory strike-off
24 August 2010First Gazette notice for compulsory strike-off
3 July 2009Return made up to 24/04/09; full list of members
3 July 2009Director's Change of Particulars / vandan ahier / 11/05/2009 / Surname was: ahier, now: ashier
3 July 2009Return made up to 24/04/09; full list of members
3 July 2009Director's change of particulars / vandan ahier / 11/05/2009
15 April 2009Total exemption small company accounts made up to 31 August 2008
15 April 2009Total exemption small company accounts made up to 31 August 2008
11 November 2008Director appointed vandan ahier
11 November 2008Director appointed vandan ahier
11 November 2008Director appointed divyakant ashier
11 November 2008Director appointed darshan ashier
11 November 2008Director appointed darshan ashier
11 November 2008Director appointed divyakant ashier
7 November 2008Appointment terminated director ashok ashier
7 November 2008Registered office changed on 07/11/2008 from 126 royal college street london NW1 0TA
7 November 2008Return made up to 24/04/08; full list of members
7 November 2008Return made up to 24/04/08; full list of members
7 November 2008Appointment Terminated Director ashok ashier
7 November 2008Registered office changed on 07/11/2008 from 126 royal college street london NW1 0TA
29 May 2007Accounting reference date extended from 30/04/08 to 31/08/08
29 May 2007Ad 24/04/07--------- £ si 9999@1=9999 £ ic 1/10000
29 May 2007Ad 24/04/07--------- £ si 9999@1=9999 £ ic 1/10000
29 May 2007Accounting reference date extended from 30/04/08 to 31/08/08
10 May 2007Secretary resigned
10 May 2007New secretary appointed;new director appointed
10 May 2007Director resigned
10 May 2007Registered office changed on 10/05/07 from: marquess court 69 southampton row london WC1B 4ET
10 May 2007New director appointed
10 May 2007New director appointed
10 May 2007Registered office changed on 10/05/07 from: marquess court 69 southampton row london WC1B 4ET
10 May 2007Secretary resigned
10 May 2007Director resigned
10 May 2007New secretary appointed;new director appointed
24 April 2007Incorporation
24 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing