- Company Overview for VICEROY OF INDIA LIMITED (02815907)
- Filing history for VICEROY OF INDIA LIMITED (02815907)
- People for VICEROY OF INDIA LIMITED (02815907)
- Insolvency for VICEROY OF INDIA LIMITED (02815907)
- More for VICEROY OF INDIA LIMITED (02815907)
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) |
---|---|---|---|
01 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2019 | AD01 | Registered office address changed from 4 Station Approach Virginia Water Surrey GU25 4DL to 136 Hertford Road Enfield Middlesex EN3 5AX on 22 November 2019 | |
21 Nov 2019 | LIQ02 | Statement of affairs | |
21 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
07 Aug 2018 | PSC01 | Notification of Asaad Miah as a person with significant control on 6 April 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Feb 2015 | TM02 | Termination of appointment of Asaad Miah as a secretary on 1 April 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Saad Miah as a director on 1 April 2014 | |
17 Feb 2015 | AP01 | Appointment of Mr Asaad Miah as a director on 1 April 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 May 2013 | AR01 |
Annual return made up to 7 May 2013 with full list of shareholders
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders |