- Company Overview for KOMALA VILAS LIMITED (08318316)
- Filing history for KOMALA VILAS LIMITED (08318316)
- People for KOMALA VILAS LIMITED (08318316)
- More for KOMALA VILAS LIMITED (08318316)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | TM02 | Termination of appointment of Kavitha Brahma as a secretary on 29 December 2015 | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Mr Bhaskar Rao Brahma on 1 September 2014 | |
10 Feb 2015 | CH03 | Secretary's details changed for Mrs Kavitha Brahma on 1 September 2014 | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Sep 2014 | AA01 | Current accounting period shortened from 31 December 2013 to 31 March 2013 | |
03 Sep 2014 | AD01 | Registered office address changed from 25 St. Edmunds Road Ilford Essex IG1 3QL to 44 Middleton Avenue Newcastle upon Tyne NE4 9NB on 3 September 2014 | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2012 | NEWINC | Incorporation |