- Company Overview for DHABA LANE LIMITED (08437177)
- Filing history for DHABA LANE LIMITED (08437177)
- People for DHABA LANE LIMITED (08437177)
- More for DHABA LANE LIMITED (08437177)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
31 Aug 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
31 Aug 2018 | CH01 | Director's details changed for Ms Upma Arora on 31 August 2018 | |
31 Aug 2018 | PSC04 | Change of details for Ms Upma Arora as a person with significant control on 31 August 2018 | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Arti Bareja as a director on 26 September 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
26 Feb 2016 | CH01 | Director's details changed for Upma Arora on 1 February 2016 | |
26 Feb 2016 | CH01 | Director's details changed for Arti Bareja on 1 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | SH02 | Sub-division of shares on 11 November 2014 | |
10 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
27 Jun 2015 | AD01 | Registered office address changed from C/O Arti Bareja 87 Leonard Street London EC2A 4QS to C/O Arti Bareja 268 Poyser Street Railway Arches Poyser Street London E2 9RF on 27 June 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Upma Arora on 1 October 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 4 Pembar Avenue London E17 6HN to C/O Arti Bareja 87 Leonard Street London EC2A 4QS on 21 October 2014 | |
16 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
|