Advanced company searchLink opens in new window

SOW & REAP DESI LTD

Company number 07012323

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
06 Oct 2011 CH01 Director's details changed for Mr Tushar Sangani on 1 April 2011
06 Oct 2011 TM01 Termination of appointment of Tushar Sangani as a director on 1 April 2011
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
22 Jun 2010 AP01 Appointment of Mr Tushar Sangani as a director
06 May 2010 AP01 Appointment of Mr Tushar Sangani as a director
10 Feb 2010 CERTNM Company name changed flexgrove properties LIMITED\certificate issued on 10/02/10
  • CONNOT ‐ Change of name notice
31 Jan 2010 CONNOT Change of name notice
07 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
11 Dec 2009 AD01 Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury Road London NW9 9HN United Kingdom on 11 December 2009
11 Dec 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 August 2010
11 Dec 2009 AP01 Appointment of Suresh Vagjiani as a director
11 Dec 2009 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 December 2009
11 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
08 Sep 2009 NEWINC Incorporation