- Company Overview for AUM GURUDEV LIMITED (07872811)
- Filing history for AUM GURUDEV LIMITED (07872811)
- People for AUM GURUDEV LIMITED (07872811)
- Insolvency for AUM GURUDEV LIMITED (07872811)
- More for AUM GURUDEV LIMITED (07872811)
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
|
|
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
|
|
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
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
|
|
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 |