PJ PATEL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-02-27 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-02-14 View Report
Gazette. Gazette notice voluntary. 2023-01-17 View Report
Dissolution. Dissolution application strike off company. 2023-01-10 View Report
Accounts. Accounts type micro entity. 2023-01-10 View Report
Accounts. Change account reference date company previous extended. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Accounts. Accounts type micro entity. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Accounts. Accounts type micro entity. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Officers. Officer name: Mrs Maya Jayvant Patel. Change date: 2009-10-01. 2014-05-06 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Officers. Officer name: Miss Payal Jayvant Patel. Change date: 2013-05-10. 2013-05-13 View Report
Address. Old address: 334-336 Goswell Road London EC1V 7RP. Change date: 2013-05-10. 2013-05-10 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type total exemption small. 2011-11-03 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-05-12 View Report
Officers. Change date: 2010-04-08. Officer name: Miss Payal Jayvant Patel. 2010-05-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-12-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-10-24 View Report
Accounts. Accounts type total exemption small. 2009-08-03 View Report
Accounts. Legacy. 2009-07-27 View Report
Annual return. Legacy. 2009-05-08 View Report
Officers. Description: Secretary appointed mrs maya jayvant patel. 2008-04-18 View Report
Officers. Description: Director appointed miss payal jayvant patel. 2008-04-18 View Report
Officers. Description: Appointment terminated secretary temple secretaries LIMITED. 2008-04-16 View Report
Officers. Description: Appointment terminated director company directors LIMITED. 2008-04-16 View Report
Incorporation. Incorporation company. 2008-04-08 View Report