Advanced company searchLink opens in new window

DHABA LANE LIMITED

Company number 08437177

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)
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
  • GBP 2.8571
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
  • GBP 2.8571
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
  • GBP 2.857
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
  • GBP 2