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

SHRI Ganesh Limited

Documents

Total Documents41
Total Pages145

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off
2 July 2013Final Gazette dissolved via voluntary strike-off
19 March 2013First Gazette notice for voluntary strike-off
19 March 2013First Gazette notice for voluntary strike-off
8 March 2013Application to strike the company off the register
8 March 2013Application to strike the company off the register
21 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012
21 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012
21 February 2013Total exemption small company accounts made up to 31 December 2012
21 February 2013Total exemption small company accounts made up to 31 December 2012
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 2
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 2
30 July 2012Total exemption small company accounts made up to 31 October 2011
30 July 2012Total exemption small company accounts made up to 31 October 2011
8 November 2011Director's details changed for Rajesh Jumde on 8 November 2011
8 November 2011Director's details changed for Rajesh Jumde on 8 November 2011
8 November 2011Registered office address changed from 62 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BH United Kingdom on 8 November 2011
8 November 2011Secretary's details changed for Dhanshree Rajesh Jumde on 8 November 2011
8 November 2011Director's details changed for Mrs Dhanshree Rajesh Jumde on 8 November 2011
8 November 2011Secretary's details changed for Dhanshree Rajesh Jumde on 8 November 2011
8 November 2011Director's details changed for Mrs Dhanshree Rajesh Jumde on 8 November 2011
8 November 2011Director's details changed for Rajesh Jumde on 8 November 2011
8 November 2011Secretary's details changed for Dhanshree Rajesh Jumde on 8 November 2011
8 November 2011Director's details changed for Mrs Dhanshree Rajesh Jumde on 8 November 2011
8 November 2011Registered office address changed from 62 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BH United Kingdom on 8 November 2011
8 November 2011Registered office address changed from 62 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BH United Kingdom on 8 November 2011
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
10 March 2011Total exemption small company accounts made up to 31 October 2010
10 March 2011Total exemption small company accounts made up to 31 October 2010
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
12 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
12 July 2010Appointment of Mrs Dhanshree Rajesh Jumde as a director
12 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
12 July 2010Appointment of Mrs Dhanshree Rajesh Jumde as a director
12 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
15 January 2010Appointment of Dhanshree Rajesh Jumde as a secretary
15 January 2010Appointment of Dhanshree Rajesh Jumde as a secretary
29 October 2009Incorporation
29 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing