Advanced company searchLink opens in new window

VARKEY SERVICES LIMITED

Company number 07625008

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
11 Jun 2015 AA Full accounts made up to 31 March 2014
19 Dec 2014 AD01 Registered office address changed from Global Education Management Systems Limited (Uk) 3Rd Floor, the Tower Building 11 York Road London SE1 7NX to 2Nd Floor St Albans House 57 to 59 Haymarket London SW1Y 4QX on 19 December 2014
18 Dec 2014 CERTNM Company name changed varkey gems services LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
10 Jul 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 AA Full accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Sunny Varkey on 1 September 2011
14 Sep 2011 CH01 Director's details changed for Jay Sunny Varkey on 1 September 2011
14 Sep 2011 CH01 Director's details changed for Dino Sunny Varkey on 1 September 2011
19 May 2011 AP01 Appointment of Jay Sunny Varkey as a director
19 May 2011 AP01 Appointment of Sunny Varkey as a director
19 May 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 19 May 2011
19 May 2011 AP01 Appointment of Dino Sunny Varkey as a director
18 May 2011 TM01 Termination of appointment of Richard Bursby as a director
18 May 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
18 May 2011 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director