Advanced company searchLink opens in new window

AGNIVESH AYURVEDA HEALTH LIMITED

Company number 07057831

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
06 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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