Advanced company searchLink opens in new window

CHITHI VINAYAGAR (UK) LIMITED

Company number 05868827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
11 May 2015 AA Total exemption full accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
06 May 2014 AA Total exemption full accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
09 May 2013 AA Total exemption full accounts made up to 31 July 2012
09 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
09 Sep 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Ajay Vishnubhai Patel on 6 July 2010
04 May 2010 AA Total exemption full accounts made up to 31 July 2009
13 Jul 2009 363a Return made up to 06/07/09; full list of members
03 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
02 Feb 2009 363a Return made up to 06/07/08; full list of members
08 May 2008 AA Total exemption full accounts made up to 31 July 2007
02 May 2008 395 Particulars of a mortgage or charge/co extend / charge no: 2
19 Feb 2008 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2008 363s Return made up to 06/07/07; full list of members
23 Jan 2008 288b Director resigned
22 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2006 395 Particulars of mortgage/charge
11 Sep 2006 288a New director appointed