Advanced company searchLink opens in new window

VIJ GLOBAL LTD

Company number 09666507

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)
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
  • GBP 100