Advanced company searchLink opens in new window

CUCHHADIA ENTERPRISES LTD

Company number 06033330

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
19 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 May 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Apr 2015 AD01 Registered office address changed from 36 London Road Bedford MK42 0NT to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 22 April 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
21 May 2010 AA Total exemption full accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Rajesh Cuchhadia on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Nilesh Cuchhadia on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Parbat Cuchhadia on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Ujiben Cuchhadia on 1 October 2009