Advanced company searchLink opens in new window

ASIAN VEG LIMITED

Company number 06534128

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
26 May 2018 AA Micro company accounts made up to 31 March 2018
10 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
02 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 TM01 Termination of appointment of Muhibour Rahman as a director on 1 April 2017
05 Jul 2017 AP01 Appointment of Mr Anwar Miah as a director on 1 April 2017
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
21 Jul 2016 AA Micro company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Jul 2015 AP01 Appointment of Mr Muhibour Rahman as a director on 28 March 2015
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 TM01 Termination of appointment of Anwar Miah as a director on 31 August 2014
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
17 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AD01 Registered office address changed from 14 Rounton Road Bow London E3 4HB on 30 July 2013
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Anwar Miah on 12 April 2013
27 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders