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

Padmashree Trading Ltd

Documents

Total Documents18
Total Pages58

Filing History

5 April 2022Final Gazette dissolved via compulsory strike-off
18 January 2022First Gazette notice for compulsory strike-off
15 February 2021Confirmation statement made on 6 January 2021 with updates
15 February 2021Cessation of Bryan Anthony Thornton as a person with significant control on 6 January 2021
8 January 2021Appointment of Mr Shyam Rishal as a director on 6 January 2021
8 January 2021Notification of Shyam Rishal as a person with significant control on 6 January 2021
8 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
6 January 2021Termination of appointment of Bryan Anthony Thornton as a director on 6 January 2021
6 January 2021Registered office address changed from Dept 2 Owston Road Carcroft Doncaster DN6 8DA England to 3 Wellington Street Aldershot Hampshire GU11 1DX on 6 January 2021
16 December 2020Confirmation statement made on 9 December 2020 with updates
9 December 2020Confirmation statement made on 8 December 2020 with updates
8 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 1
8 December 2020Appointment of Mr Bryan Thornton as a director on 8 December 2020
8 December 2020Termination of appointment of Peter Anthony Valaitis as a director on 8 December 2020
8 December 2020Cessation of Peter Valaitis as a person with significant control on 8 December 2020
8 December 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
8 December 2020Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2020
12 October 2019Incorporation
Statement of capital on 2019-10-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing