DESAI & CO ACCOUNTANTS LIMITED

06276607
67 GROSVENOR STREET MAYFAIR LONDON W1K 3JN

Documents

Documents
Date Category Description Pages
20 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
09 Jan 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 13 Buy now
22 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 May 2022 resolution Resolution 1 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
06 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2020 officers Termination of appointment of director (Urmila Desai) 1 Buy now
30 Mar 2020 accounts Annual Accounts 9 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 9 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 mortgage Registration of a charge 28 Buy now
08 May 2018 officers Appointment of director (Mrs Urmila Desai) 2 Buy now
08 May 2018 officers Appointment of director (Mr Naren Desai) 2 Buy now
08 May 2018 officers Termination of appointment of director (Narendra Desai) 1 Buy now
08 May 2018 officers Change of particulars for director (Mr Atish Mehta) 2 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2017 officers Termination of appointment of director (Bankimchandra Jayant Desai) 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Pritesh Desai) 1 Buy now
09 Mar 2017 accounts Annual Accounts 7 Buy now
26 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Sep 2016 officers Appointment of director (Mr Bankimchandra Jayant Desai) 2 Buy now
02 Sep 2016 officers Appointment of director (Mr Narendra Desai) 2 Buy now
23 Aug 2016 officers Termination of appointment of director (Narendra Desai) 1 Buy now
30 Mar 2016 accounts Annual Accounts 8 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
10 Aug 2015 officers Appointment of director (Mr Pritesh Desai) 2 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
05 Jul 2014 mortgage Registration of a charge 44 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 7 Buy now
22 Sep 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 officers Change of particulars for director (Atish Mehta) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Narendra Desai) 2 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
02 Jul 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
13 Mar 2009 officers Appointment terminated secretary gordhanbhai godhani 1 Buy now
29 Aug 2008 annual-return Return made up to 12/06/08; full list of members 3 Buy now
03 Apr 2008 officers Director appointed atish mehta 2 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: 39 martingale close silverdale park walsall west midlands WS5 4QB 1 Buy now
01 Oct 2007 officers New secretary appointed 2 Buy now
01 Oct 2007 officers Secretary resigned 1 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 2 ethelfield road coventry CV2 4BW 1 Buy now
26 Jun 2007 capital Ad 15/06/07--------- £ si 100@1=100 £ ic 2/102 2 Buy now
26 Jun 2007 officers New secretary appointed 2 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
22 Jun 2007 officers Secretary resigned 1 Buy now
12 Jun 2007 incorporation Incorporation Company 12 Buy now