- Company Overview for AVINASH BUSINESS CONSULTANTCY LTD (08302553)
- Filing history for AVINASH BUSINESS CONSULTANTCY LTD (08302553)
- People for AVINASH BUSINESS CONSULTANTCY LTD (08302553)
- More for AVINASH BUSINESS CONSULTANTCY LTD (08302553)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2017 | TM01 | Termination of appointment of Sudha Mani as a director on 30 November 2015 | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2017 | DS01 | Application to strike the company off the register | |
28 Sep 2016 | AA | Micro company accounts made up to 30 November 2015 | |
23 Sep 2016 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Inworth Road Poole Dorset BH12 1JY to 1 Dalhousie Terrace Morningside Edinburgh Midlothian E10 5NE on 23 September 2016 | |
24 Feb 2016 | CERTNM |
Company name changed avinash business consultants LTD\certificate issued on 24/02/16
|
|
02 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
25 Sep 2014 | CH01 | Director's details changed for Miss Sudha Mani on 25 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Miss Sudha Mani on 25 September 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
21 Nov 2012 | NEWINC |
Incorporation
|