Advanced company searchLink opens in new window

VASUNDHARA LIMITED

Company number 06633275

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 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2011 DS01 Application to strike the company off the register
11 Jul 2011 AR01 Annual return made up to 30 June 2009 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 May 2011
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
20 May 2011 AA Total exemption small company accounts made up to 31 May 2010
06 May 2011 AD01 Registered office address changed from 16-D Cavell Close Edith Cavell Hospital Bretton Peterborough PE3 9GX United Kingdom on 6 May 2011
02 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
21 Apr 2009 288c Director's change of particulars / sanjeev kumar / 20/04/2009
20 Apr 2009 287 Registered office changed on 20/04/2009 from 3RD floor east 35-37 ludgate hill london EC4M 7JN
28 Jan 2009 288b Appointment terminated secretary costelloe secretaries LIMITED
14 Nov 2008 287 Registered office changed on 14/11/2008 from 3RD floor 17 tavistock street covent garden london WC2E 7PA united kingdom
13 Nov 2008 288c Director's change of particulars / sanjeev kumar / 13/11/2008
13 Nov 2008 225 Accounting reference date shortened from 30/06/2009 to 31/05/2009
30 Jun 2008 NEWINC Incorporation