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

Daruchini Limited

Documents

Total Documents36
Total Pages70

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off
1 August 2017Final Gazette dissolved via compulsory strike-off
30 July 2016Compulsory strike-off action has been suspended
30 July 2016Compulsory strike-off action has been suspended
26 July 2016First Gazette notice for compulsory strike-off
26 July 2016First Gazette notice for compulsory strike-off
30 December 2015Termination of appointment of Md Khaled Sarowar Azad as a director on 1 December 2015
30 December 2015Termination of appointment of Md Khaled Sarowar Azad as a director on 1 December 2015
26 October 2015Withdraw the company strike off application
26 October 2015Withdraw the company strike off application
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 October 2015Total exemption small company accounts made up to 30 September 2014
16 October 2015Total exemption small company accounts made up to 30 September 2014
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
6 October 2015First Gazette notice for voluntary strike-off
6 October 2015First Gazette notice for voluntary strike-off
23 September 2015Application to strike the company off the register
23 September 2015Application to strike the company off the register
24 August 2015Termination of appointment of Gulam Abu Tahir as a secretary on 1 August 2015
24 August 2015Termination of appointment of Gulam Abu Tahir as a secretary on 1 August 2015
24 August 2015Termination of appointment of Gulam Abu Tahir as a secretary on 1 August 2015
24 August 2015Termination of appointment of Gulam Abu Tahir as a secretary on 1 August 2015
24 August 2015Termination of appointment of Gulam Abu Tahir as a secretary on 1 August 2015
24 August 2015Termination of appointment of Gulam Abu Tahir as a secretary on 1 August 2015
23 January 2015Registered office address changed from C/O Pricewise Accountants Ltd 49 Queen Victoria Street London EC4N 4SA to 42 Devonshire Road London W4 2HD on 23 January 2015
23 January 2015Registered office address changed from C/O Pricewise Accountants Ltd 49 Queen Victoria Street London EC4N 4SA to 42 Devonshire Road London W4 2HD on 23 January 2015
5 January 2015Appointment of Mr Gulam Abu Tahir as a secretary on 19 September 2013
5 January 2015Appointment of Mr Gulam Abu Tahir as a secretary on 19 September 2013
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
24 September 2014Registered office address changed from 42 Devonshire Road London W4 2HD England to C/O Pricewise Accountants Ltd 49 Queen Victoria Street London EC4N 4SA on 24 September 2014
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
24 September 2014Registered office address changed from 42 Devonshire Road London W4 2HD England to C/O Pricewise Accountants Ltd 49 Queen Victoria Street London EC4N 4SA on 24 September 2014
25 September 2013Director's details changed for Mr Khaled Sarowar Azad on 25 September 2013
25 September 2013Director's details changed for Mr Khaled Sarowar Azad on 25 September 2013
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing