GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/21
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/05/22
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/24
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/13
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/24 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/21
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/06/24 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/13.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/28
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/21
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/06/26
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/28
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/21
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017/06/13 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/02 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ayurvedic K P Limited 11 Greenbank Avenue Wembley Middlesex HA0 2TF England on 2017/02/02 to 11 Greenbank Avenue Wembley HA0 2TF
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/02 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/21
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Ayuredic K P Limited 11 Greenbank Avenue Wembley Middlesex HA0 2TF on 2016/06/02 to C/O Ayurvedic K P Limited 11 Greenbank Avenue Wembley Middlesex HA0 2TF
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/06/02 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/02 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/15
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/15
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/17.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/21
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/04 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/15.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/21
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/21
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 17th, January 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/14.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/11/14 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/14.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/21
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/04/24 from 41 Roxeth Hill Harrow Middlesex HA2 0JP United Kingdom
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 9th, February 2012
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2012/01/16
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/21
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 2010/06/01, company appointed a new person to the position of a secretary
filed on: 1st, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/06/01.
filed on: 1st, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2010/04/21
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|