- Company Overview for AGNIVESH AYURVEDA HEALTH LIMITED (07057831)
- Filing history for AGNIVESH AYURVEDA HEALTH LIMITED (07057831)
- People for AGNIVESH AYURVEDA HEALTH LIMITED (07057831)
- Insolvency for AGNIVESH AYURVEDA HEALTH LIMITED (07057831)
- More for AGNIVESH AYURVEDA HEALTH LIMITED (07057831)
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) |
---|---|---|---|
02 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
05 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
24 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2018 | |
10 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from 9 Portland Road Birmingham West Midlands B16 9HN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 9 November 2016 | |
07 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | DS02 | Withdraw the company strike off application | |
10 Dec 2015 | DS02 | Withdraw the company strike off application | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2015 | DS01 | Application to strike the company off the register | |
13 Mar 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | TM01 | Termination of appointment of Poonam Guila as a director | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders |