About

Registered Number: 07841442
Date of Incorporation: 09/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Unit N6 Troon Business Centre, Humberstone Lane, Leicester, LE4 9HA,

 

Partikle Ltd was registered on 09 November 2011 with its registered office in Leicester, it's status in the Companies House registry is set to "Active". The current directors of this business are Sakaria, Kunal, Sakaria, Jayant, Sakaria, Raj.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAKARIA, Jayant 27 April 2014 05 March 2015 1
SAKARIA, Raj 27 April 2014 08 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SAKARIA, Kunal 09 November 2011 08 January 2013 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 24 August 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 08 July 2017
CS01 - N/A 08 July 2017
TM01 - Termination of appointment of director 08 July 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 28 August 2015
MR04 - N/A 06 May 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 02 March 2015
MR01 - N/A 19 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 08 September 2014
SH01 - Return of Allotment of shares 04 September 2014
AA01 - Change of accounting reference date 28 August 2014
AD01 - Change of registered office address 13 August 2014
AP01 - Appointment of director 27 April 2014
AP01 - Appointment of director 27 April 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 11 March 2014
AAMD - Amended Accounts 17 January 2014
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 09 August 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 15 January 2013
AD01 - Change of registered office address 08 January 2013
AD01 - Change of registered office address 08 January 2013
AD01 - Change of registered office address 08 January 2013
SH01 - Return of Allotment of shares 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 18 December 2012
NEWINC - New incorporation documents 09 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.