Advanced company searchLink opens in new window

AYUR BEAUTY LIMITED

Company number 06035255

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 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
18 Jun 2011 TM02 Termination of appointment of Jose Joseph as a secretary
18 Jun 2011 AP03 Appointment of Dr Shiney Joseph as a secretary
24 May 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
27 Jan 2010 TM02 Termination of appointment of Jose Joseph as a secretary
27 Jan 2010 CH01 Director's details changed for Shiney Joseph on 10 November 2009
14 Jan 2010 AP03 Appointment of Mr Jose Paikayil Joseph as a secretary
08 Jan 2010 AP03 Appointment of Mr Jose Paikayil Joseph as a secretary
08 Jan 2010 TM01 Termination of appointment of Dilip Shah as a director
08 Jan 2010 TM02 Termination of appointment of Dilip Shah as a secretary
28 Aug 2009 288c Director's Change of Particulars / shiney joseph / 28/08/2009 / HouseName/Number was: , now: 50; Street was: 233A station road, now: bonnersfield lane; Post Code was: HA1 2TB, now: HA1 2LE
28 Aug 2009 287 Registered office changed on 28/08/2009 from 12 northwick avenue harrow middlesex HA3 0AB uk
27 Aug 2009 363a Return made up to 21/12/08; full list of members
27 Aug 2009 287 Registered office changed on 27/08/2009 from 233 station road harrow middlesex HA1 2TB
28 Jan 2009 AA Accounts made up to 31 December 2008
06 Nov 2008 CERTNM Company name changed kerala ayurvedic & beauty centre LIMITED\certificate issued on 06/11/08
03 Oct 2008 288a Secretary Appointed Dilip Shah Logged Form
02 Oct 2008 88(2) Ad 29/09/08-29/09/08 gbp si 98@1=98 gbp ic 2/100
01 Oct 2008 363s Return made up to 21/12/07; full list of members