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

SRI Padmavati Exim UK Limited

Documents

Total Documents46
Total Pages126

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off
22 September 2015Final Gazette dissolved via voluntary strike-off
9 June 2015First Gazette notice for voluntary strike-off
9 June 2015First Gazette notice for voluntary strike-off
30 May 2015Application to strike the company off the register
30 May 2015Application to strike the company off the register
29 April 2015Total exemption small company accounts made up to 31 May 2014
29 April 2015Total exemption small company accounts made up to 31 May 2014
11 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
11 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 June 2013Termination of appointment of Sejal Jariwala as a director
28 June 2013Termination of appointment of Sejal Jariwala as a director
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
27 March 2013Total exemption small company accounts made up to 31 May 2012
27 March 2013Total exemption small company accounts made up to 31 May 2012
9 July 2012Annual return made up to 26 May 2012 with a full list of shareholders
9 July 2012Annual return made up to 26 May 2012 with a full list of shareholders
24 February 2012Total exemption small company accounts made up to 31 May 2011
24 February 2012Total exemption small company accounts made up to 31 May 2011
6 July 2011Annual return made up to 26 May 2011 with a full list of shareholders
6 July 2011Annual return made up to 26 May 2011 with a full list of shareholders
26 January 2011Accounts for a dormant company made up to 31 May 2010
26 January 2011Accounts for a dormant company made up to 31 May 2010
22 December 2010Appointment of Mrs Sejal Jariwala as a director
22 December 2010Registered office address changed from 242 Ealing Road Wembley Middlesex HA0 4QL United Kingdom on 22 December 2010
22 December 2010Appointment of Mrs Sejal Jariwala as a director
22 December 2010Registered office address changed from 242 Ealing Road Wembley Middlesex HA0 4QL United Kingdom on 22 December 2010
9 July 2010Annual return made up to 26 May 2010 with a full list of shareholders
9 July 2010Annual return made up to 26 May 2010 with a full list of shareholders
8 July 2010Registered office address changed from 115-117 Ealing Road Wembley Middlesex HA0 4BP United Kingdom on 8 July 2010
8 July 2010Registered office address changed from 115-117 Ealing Road Wembley Middlesex HA0 4BP United Kingdom on 8 July 2010
8 July 2010Registered office address changed from 115-117 Ealing Road Wembley Middlesex HA0 4BP United Kingdom on 8 July 2010
6 July 2010Registered office address changed from 20 College Close Harrow Middlesex HA3 7BZ on 6 July 2010
6 July 2010Registered office address changed from 20 College Close Harrow Middlesex HA3 7BZ on 6 July 2010
6 July 2010Registered office address changed from 20 College Close Harrow Middlesex HA3 7BZ on 6 July 2010
10 June 2009Director appointed saurin jariwala
10 June 2009Director appointed saurin jariwala
7 June 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\
7 June 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\
28 May 2009Appointment terminated director barbara kahan
28 May 2009Appointment terminated director barbara kahan
26 May 2009Incorporation
26 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing