SHUKLA'S NEWSUPDATE LIMITED
Status | DISSOLVED |
Company No. | 04503916 |
Category | Private Limited Company |
Incorporated | 06 Aug 2002 |
Age | 21 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2010 |
Years | 13 years, 8 months, 25 days |
SUMMARY
SHUKLA'S NEWSUPDATE LIMITED is an dissolved private limited company with number 04503916. It was incorporated 21 years, 11 months ago, on 06 August 2002 and it was dissolved 13 years, 8 months, 25 days ago, on 12 October 2010. The company address is Waltham Forest Business Centre Waltham Forest Business Centre, London, E17 6DS.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2010
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Dissolution application strike off company
Date: 16 Jun 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rashik Trivedi
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company previous shortened
Date: 03 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/12/2008
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 28/04/05 from: rapeed house 106 lower addiscombe road croydon surrey CR0 6AD
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Legacy
Date: 30 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2003
Category: Address
Type: 287
Description: Registered office changed on 20/05/03 from: c/o harlow khandia mistry the old mill 9 soar lane, leicester leicestershire LE3 5DE
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 30/06/03
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DR MURUGAN SURGERY GPF LIMITED
HEDNESFORD VALLEY HEALTH CENTRE,HEDNESFORD,WS12 4DH
Number: | 08748598 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08682215 |
Status: | ACTIVE |
Category: | Private Limited Company |
ML OPERATIONS LTD KILN WAY,SWADLINCOTE,DE11 8ED
Number: | 08291106 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MONCUR STREET,DUNFERMLINE,KY12 0HN
Number: | SC606966 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.C.P. HARRIS (HOLDINGS) LIMITED
LODGE WAY HOUSE,HARLESTONE ROAD,NN5 7UG
Number: | 03679395 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREM PROJECT MANAGEMENT LIMITED
7-12 TAVISTOCK SQUARE,LONDON,WC1H 9LT
Number: | 07606210 |
Status: | ACTIVE |
Category: | Private Limited Company |