- Company Overview for C MURUGESAN LIMITED (06522614)
- Filing history for C MURUGESAN LIMITED (06522614)
- People for C MURUGESAN LIMITED (06522614)
- More for C MURUGESAN LIMITED (06522614)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr Chandramohan Murugesan on 17 December 2013 | |
03 Jan 2014 | CH01 | Director's details changed for Dr Malathi Chennaimalai Gounder Kaliappan on 17 December 2013 | |
03 Jan 2014 | AD01 | Registered office address changed from 15 Headland Road Bishopston Swansea SA3 3HD United Kingdom on 3 January 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Dr Malathi Chennaimalai Gounder Kaliappan on 22 October 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mr Chandramohan Murugesan on 22 October 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from 7 Glanafon Gardens Haverfordwest Dyfed SA62 4BQ Wales on 24 October 2012 | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |