- Company Overview for 2617 LIMITED (09857989)
- Filing history for 2617 LIMITED (09857989)
- People for 2617 LIMITED (09857989)
- Charges for 2617 LIMITED (09857989)
- More for 2617 LIMITED (09857989)
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 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
26 Apr 2021 | MR01 | Registration of charge 098579890001, created on 21 April 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
08 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
15 Oct 2017 | PSC04 | Change of details for Mr Janak Patel as a person with significant control on 26 June 2017 | |
15 Oct 2017 | CH01 | Director's details changed for Mr Janak Patel on 26 June 2017 | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP England to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 26 June 2017 | |
20 Feb 2017 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
14 Apr 2016 | AP01 | Appointment of Mrs Lilaben Janak Patel as a director on 12 April 2016 | |
02 Apr 2016 | AD01 | Registered office address changed from 44 Dale Avenue Edgware Middx HA8 6AE United Kingdom to Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 2 April 2016 | |
02 Apr 2016 | CH01 | Director's details changed for Mr Janak Patel on 2 April 2016 | |
02 Apr 2016 | CH01 | Director's details changed for Mr Janak Patel on 2 April 2016 | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|