- Company Overview for VIJ GLOBAL LTD (09666507)
- Filing history for VIJ GLOBAL LTD (09666507)
- People for VIJ GLOBAL LTD (09666507)
- More for VIJ GLOBAL LTD (09666507)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
24 Jul 2018 | PSC04 | Change of details for Mr Camatchy Jaishangar as a person with significant control on 1 June 2016 | |
24 Jul 2018 | PSC01 | Notification of Camatchy Jaishangar as a person with significant control on 1 June 2016 | |
24 Jul 2018 | PSC07 | Cessation of Koudi Lexus Modupe Bright as a person with significant control on 1 June 2016 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Jul 2018 | PSC01 | Notification of Koudi Lexus Modupe Bright as a person with significant control on 1 June 2016 | |
05 Jul 2018 | PSC07 | Cessation of Koudi Lexus Modupe Bright as a person with significant control on 31 March 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Koudi Lexus Modupe Bright as a director on 31 March 2018 | |
05 Jul 2018 | AP01 | Appointment of Mrs Camatchy Jaishangar as a director on 1 April 2016 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
01 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
10 Sep 2016 | TM01 | Termination of appointment of Vijay Iyer Durairajan as a director on 31 May 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from Suite No 1, Elco House, 22-24 Homecroft Road Wood Green London N22 5EL United Kingdom to Unit 5 Martinbridge Trading Estate 240 - 242 Lincoln Road Enfield Middlesex EN1 1SP on 25 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mrs Koudi Lexus Modupe Bright as a director on 6 July 2015 | |
01 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-01
|