Advanced company searchLink opens in new window

VIJAY HOUSE LIMITED

Company number 08427060

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 TM01 Termination of appointment of a director
22 Jan 2018 TM01 Termination of appointment of Samrat Deep Bhandari as a director on 1 November 2017
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
05 May 2017 CS01 Confirmation statement made on 4 March 2017 with updates
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 126
08 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
08 Apr 2016 AD01 Registered office address changed from Vijay House Unit 1 Stephenson Court Frazer Road, Priory Business Park Bedford MK44 3WJ England to Vijay House, Suite No. 8, Unit 1 Stephenson Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WJ on 8 April 2016
01 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 CERTNM Company name changed 2 mill street LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
07 Oct 2015 CONNOT Change of name notice
25 Sep 2015 AD01 Registered office address changed from 1 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ England to Vijay House Unit 1 Stephenson Court Frazer Road, Priory Business Park Bedford MK44 3WJ on 25 September 2015
21 Sep 2015 AD01 Registered office address changed from Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD to 1 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ on 21 September 2015
19 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 AD01 Registered office address changed from William Albert House 2 Mill Street Bedford Bedfordshire MK40 3HD to Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD on 25 July 2014
01 Jul 2014 AP01 Appointment of Mr Samrat Deep Bhandari as a director
24 Jun 2014 AP01 Appointment of Mrs Veena Bhandari as a director
24 Jun 2014 TM01 Termination of appointment of Vijay Bhandari as a director
24 Jun 2014 TM02 Termination of appointment of Vijay Bhandari as a secretary
02 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100