Advanced company searchLink opens in new window

UK INDIA STARTUP CORRIDOR LTD

Company number 11531079

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2023 CS01 Confirmation statement made on 18 October 2022 with no updates
02 Feb 2023 PSC07 Cessation of Rahul Ithape as a person with significant control on 24 January 2023
02 Feb 2023 TM01 Termination of appointment of Rahul Ithape as a director on 24 January 2023
02 Feb 2023 AP01 Appointment of Mrs Sampada Rahul Ithape as a director on 1 February 2023
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2022 DS01 Application to strike the company off the register
18 Oct 2022 TM01 Termination of appointment of Sampada Rahul Ithape as a director on 18 October 2022
18 Oct 2022 AP01 Appointment of Mr Rahul Ithape as a director on 18 October 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
27 Sep 2021 AA Micro company accounts made up to 31 August 2021
17 Apr 2021 AA Micro company accounts made up to 31 August 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
21 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
21 Dec 2020 PSC01 Notification of Rahul Ithape as a person with significant control on 21 December 2020
19 Nov 2020 AD01 Registered office address changed from Equitable House 208B C/O Rivington Solicitors 7 General Gordon Square London SE18 6FH England to 950 Great West Road Brentford TW8 9ES on 19 November 2020
19 Nov 2020 PSC01 Notification of Sampada Rahul Ithape as a person with significant control on 15 November 2020
19 Nov 2020 PSC07 Cessation of Sushil Waman Gaikwad as a person with significant control on 15 November 2020
22 Sep 2020 TM01 Termination of appointment of Sushil Waman Gaikwad as a director on 10 September 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
09 Jan 2020 AD01 Registered office address changed from Block B-15, Fuel Tank, 8-12 Creekside London England to Equitable House 208B C/O Rivington Solicitors 7 General Gordon Square London SE18 6FH on 9 January 2020
20 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with updates
19 Jul 2019 AD01 Registered office address changed from B 509 the Biscuit Factory 100 Clements Road Lodon SE16 4DG United Kingdom to Block B-15, Fuel Tank, 8-12 Creekside London on 19 July 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
13 Nov 2018 AP01 Appointment of Mrs Sampada Rahul Ithape as a director on 13 November 2018