Advanced company searchLink opens in new window

DINESHCO TEXTILES LIMITED

Company number 02071362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2018 600 Appointment of a voluntary liquidator
05 Sep 2018 LIQ01 Declaration of solvency
05 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-21
22 Aug 2018 AA Micro company accounts made up to 21 August 2018
22 Aug 2018 AA01 Previous accounting period shortened from 15 July 2019 to 21 August 2018
22 Aug 2018 AA Micro company accounts made up to 15 July 2018
21 Aug 2018 AD01 Registered office address changed from 382 C/O Redmans Insolvency Services, Maple House Kenton Road Harrow Middx HA3 9DP England to C/O Redmans Insolvency Services 382 Kenton Road Harrow Middx HA3 9DP on 21 August 2018
21 Aug 2018 AD01 Registered office address changed from 352 Jersey Road Isleworth TW7 5PL England to 382 C/O Redmans Insolvency Services, Maple House Kenton Road Harrow Middx HA3 9DP on 21 August 2018
21 Aug 2018 AA01 Previous accounting period shortened from 31 December 2018 to 15 July 2018
16 Aug 2018 MR04 Satisfaction of charge 2 in full
15 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
15 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
10 Jan 2018 AD01 Registered office address changed from 134-136 Commercial Road London E1 1NL to 352 Jersey Road Isleworth TW7 5PL on 10 January 2018
04 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
04 Sep 2017 PSC01 Notification of Sanjay Agarwal as a person with significant control on 6 April 2017
04 Sep 2017 PSC01 Notification of Dinesh Agarwal as a person with significant control on 6 April 2017
01 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 1 September 2017
25 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
26 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
29 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014