- Company Overview for AYUR BEAUTY LIMITED (06035255)
- Filing history for AYUR BEAUTY LIMITED (06035255)
- People for AYUR BEAUTY LIMITED (06035255)
- More for AYUR BEAUTY LIMITED (06035255)
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
|
|
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 |