- Company Overview for VIJASMIT LIMITED (01196183)
- Filing history for VIJASMIT LIMITED (01196183)
- People for VIJASMIT LIMITED (01196183)
- Charges for VIJASMIT LIMITED (01196183)
- More for VIJASMIT LIMITED (01196183)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
26 Oct 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 7 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
27 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
07 Jul 2016 | TM02 | Termination of appointment of Smita Vijaykumar Patel as a secretary on 8 April 2016 | |
07 Jul 2016 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 8 April 2016 | |
26 Jun 2016 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to 20-22 Bedford Row London WC1R 4JS on 26 June 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 23 July 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Aug 2011 | CH03 | Secretary's details changed for Smita Vijaykumar Patel on 9 November 2010 | |
25 Aug 2011 | CH01 | Director's details changed for Smita Vijaykumar Patel on 9 November 2010 | |
25 Aug 2011 | CH01 | Director's details changed for Vijay Kumar Chhotabhai Patel on 9 November 2010 |