Vinothkumar Subramani Ltd is a private limited company. Registered at 365 Brighton Road, South Croydon CR2 6ER, the above-mentioned 4 years old firm was incorporated on 2019-04-05 and is classified as "general cleaning of buildings" (SIC code: 81210).
About
Name: Vinothkumar Subramani Ltd
Number: 11928458
Incorporation date: 2019-04-05
End of financial year: 30 April
Address:
365 Brighton Road
South Croydon
CR2 6ER
SIC code:
81210 - General cleaning of buildings
Company staff
People with significant control
Dhanasekaran P.
1 November 2019 - 1 November 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
The date for Vinothkumar Subramani Ltd confirmation statement filing is 2021-11-18. The previous confirmation statement was filed on 2020-11-04. The due date for a subsequent statutory accounts filing is 05 April 2021.
1 person of significant control is listed in the Companies House, an only professional Dhanasekaran P. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
Free Download
(1 page)
TM01
2019/11/01 - the day director's appointment was terminated
filed on: 28th, January 2021
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2019/11/01
filed on: 28th, January 2021
| persons with significant control
Free Download
(1 page)
AD01
Address change date: 2020/11/04. New Address: 365 Brighton Road South Croydon CR2 6ER. Previous address: 18 Graig Terrace Graig Pontypridd Mid Glamorgan CF37 1NH
filed on: 4th, November 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2020/11/04
filed on: 4th, November 2020
| confirmation statement
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
Free Download
(1 page)
AP01
New director appointment on 2019/11/01.
filed on: 4th, November 2020
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2019/11/01
filed on: 4th, November 2020
| persons with significant control
Free Download
(2 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/04/04
filed on: 1st, November 2020
| confirmation statement
Free Download
(3 pages)
TM01
2019/11/01 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
Free Download
(1 page)
PSC09
Withdrawal of a person with significant control statement 2020/10/27
filed on: 27th, October 2020
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 2020/10/09. New Address: 18 Graig Terrace Graig Pontypridd Mid Glamorgan CF37 1NH. Previous address: 104 Radcliffe Road West Bridgford Nottingham NG2 5HG United Kingdom
filed on: 9th, October 2020
| address
Free Download
(2 pages)
NEWINC
Company registration
filed on: 5th, April 2019
| incorporation
Free Download
(27 pages)
SH01
1.00 GBP is the capital in company's statement on 2019/04/05
capital