- Company Overview for VARMA CONSULTING SERVICES LIMITED (10070896)
- Filing history for VARMA CONSULTING SERVICES LIMITED (10070896)
- People for VARMA CONSULTING SERVICES LIMITED (10070896)
- More for VARMA CONSULTING SERVICES LIMITED (10070896)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2023 | DS01 | Application to strike the company off the register | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | CH01 | Director's details changed for Mrs Rajinder Kaur Varma on 1 October 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 154 Dormers Wells Lane Southall Middlesex UB1 3JB United Kingdom to 29 Curtis Road Whitton Hounslow TW4 5PU on 4 November 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mrs Rajinder Kaur Varma as a person with significant control on 1 October 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Hitesh Varma on 1 October 2020 | |
03 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Mrs Rajinder Kaur Kharaud on 13 February 2017 | |
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 8 July 2016
|