Advanced company searchLink opens in new window

LAKSHMI TRADERS LIMITED

Company number 08024827

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
10 Oct 2018 CH01 Director's details changed for Miss Meenakshi Mahajan on 10 October 2018
10 Oct 2018 PSC04 Change of details for Miss Meenakshi Mahajan as a person with significant control on 10 October 2018
10 Oct 2018 CH03 Secretary's details changed for Miss Meenakshi Mahajan on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from 7 Dover Road Southport Merseyside PR8 4TF to 6-8 Freeman Street Grimsby DN32 7AA on 10 October 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
24 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Oct 2017 CH01 Director's details changed for Miss Meenakshi Mahajan on 29 September 2017
01 Oct 2017 CH03 Secretary's details changed for Miss Meenakshi Mahajan on 29 September 2017
01 Oct 2017 PSC04 Change of details for Miss Meenakshi Mahajan as a person with significant control on 29 September 2017
13 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 May 2016 MR01 Registration of charge 080248270002, created on 6 May 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 CH01 Director's details changed for Meenakshi Shukla on 22 May 2015
22 May 2015 CH03 Secretary's details changed for Meenakshi Shukla on 22 May 2015
05 May 2015 MR01 Registration of charge 080248270001, created on 29 April 2015
29 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
20 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders