- Company Overview for DINESHCO TEXTILES LIMITED (02071362)
- Filing history for DINESHCO TEXTILES LIMITED (02071362)
- People for DINESHCO TEXTILES LIMITED (02071362)
- Charges for DINESHCO TEXTILES LIMITED (02071362)
- Insolvency for DINESHCO TEXTILES LIMITED (02071362)
- More for DINESHCO TEXTILES LIMITED (02071362)
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
|
|
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
|
|
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |