Advanced company searchLink opens in new window

VARMA CONSULTING SERVICES LIMITED

Company number 10070896

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)
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
  • GBP 100