Advanced company searchLink opens in new window

AUM GURUDEV LIMITED

Company number 07872811

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)
19 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
06 Jan 2020 600 Appointment of a voluntary liquidator
20 Dec 2019 AD01 Registered office address changed from The Victorian Restaurant 16 Great Western Arcade Birmingham B2 5HU United Kingdom to Dsi Business Recovery Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 20 December 2019
19 Dec 2019 LIQ02 Statement of affairs
19 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-11
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to The Victorian Restaurant 16 Great Western Arcade Birmingham B2 5HU on 11 July 2019
22 May 2019 AD01 Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 22 May 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
04 Sep 2018 TM01 Termination of appointment of Kalindi Parikh as a director on 4 September 2018
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
15 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
17 Sep 2013 CH01 Director's details changed for Mr Mukesh Parikh on 17 September 2013
06 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013