Advanced company searchLink opens in new window

MOHANDEEP LTD

Company number 09259674

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2017 DS01 Application to strike the company off the register
10 Feb 2017 AA Micro company accounts made up to 31 October 2016
01 Jul 2016 AA Micro company accounts made up to 31 October 2015
25 May 2016 AD01 Registered office address changed from Flat 21 Abbeyfields Fletton Avenue Peterborough PE2 8FE to 2 Cornflower Avenue Hampton Vale Peterborough PE7 8PB on 25 May 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
01 Feb 2016 AP01 Appointment of Mrs Gagandeep Kaur as a director on 1 January 2016
01 Feb 2016 TM01 Termination of appointment of Mohandeep Singh Arora as a director on 1 January 2016
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 10
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
16 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
23 Feb 2015 AD01 Registered office address changed from 36 Codicote Flats Pirton Close Stevenage Hertfordshire SG1 4FG United Kingdom to Flat 21 Abbeyfields Fletton Avenue Peterborough PE2 8FE on 23 February 2015
23 Feb 2015 CH01 Director's details changed for Dr Mohandeep Singh Arora on 18 February 2015
13 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted