Advanced company searchLink opens in new window

VUSIEM TOUR GUIDES LTD

Company number 08018177

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2021 AD01 Registered office address changed from 18 Catesby Croft Loughton Milton Keynes Buckinghamshire MK5 8FH United Kingdom to F04 1st Floor Knightrider House Knightrider Street Maidstone Kent ME15 6LU on 23 July 2021
22 Jul 2021 DS01 Application to strike the company off the register
19 Jul 2021 TM01 Termination of appointment of Madhukar Bendrala Irvathraya as a director on 10 July 2021
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
09 Aug 2020 AA Unaudited abridged accounts made up to 31 July 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
03 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
13 Aug 2019 AA Micro company accounts made up to 31 July 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
30 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-25
04 Aug 2018 AA Unaudited abridged accounts made up to 31 July 2018
07 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
07 Apr 2018 PSC01 Notification of Madhukar Irvathraya as a person with significant control on 1 April 2018
07 Apr 2018 PSC07 Cessation of Preethi Natarajan as a person with significant control on 31 March 2018
03 Aug 2017 AA Total exemption full accounts made up to 31 July 2017
16 Jul 2017 AD01 Registered office address changed from 18 Catesby Croft 18 Catesby Croft Loughton Milton Keynes Bucks MK5 8FH England to 18 Catesby Croft Loughton Milton Keynes Buckinghamshire MK5 8FH on 16 July 2017
16 Jun 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 18 Catesby Croft 18 Catesby Croft Loughton Milton Keynes Bucks MK5 8FH on 16 June 2017
23 May 2017 AP01 Appointment of Mrs Aarthi Irvathraya as a director on 22 May 2017
23 May 2017 AP01 Appointment of Mr Madhukar Bendrala Irvathraya as a director on 22 May 2017
23 May 2017 TM01 Termination of appointment of Preethi Natarajan as a director on 22 May 2017
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
04 Apr 2017 CH01 Director's details changed
03 Apr 2017 TM01 Termination of appointment of Lakshmi Ramanan as a director on 31 March 2017