- Company Overview for UK INDIA STARTUP CORRIDOR LTD (11531079)
- Filing history for UK INDIA STARTUP CORRIDOR LTD (11531079)
- People for UK INDIA STARTUP CORRIDOR LTD (11531079)
- More for UK INDIA STARTUP CORRIDOR LTD (11531079)
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 |