- Company Overview for ADVAITA CONSULTANCY SERVICES LTD (09135208)
- Filing history for ADVAITA CONSULTANCY SERVICES LTD (09135208)
- People for ADVAITA CONSULTANCY SERVICES LTD (09135208)
- Insolvency for ADVAITA CONSULTANCY SERVICES LTD (09135208)
- More for ADVAITA CONSULTANCY SERVICES LTD (09135208)
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) |
---|---|---|---|
06 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2023 | |
27 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2022 | |
16 Apr 2021 | AD01 | Registered office address changed from 6 Coppins Close Chelmsford CM2 6AY England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 16 April 2021 | |
14 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | LIQ01 | Declaration of solvency | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
16 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Oct 2018 | AP01 | Appointment of Mrs Kavitha Chandrasekar as a director on 5 October 2018 | |
23 Jul 2018 | PSC01 | Notification of Kavitha Chandrasekar as a person with significant control on 3 August 2017 | |
23 Jul 2018 | PSC04 | Change of details for Mr Gopal Chandrasekar as a person with significant control on 3 August 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 234 Fullwell Avenue Ilford Essex IG5 0XR to 6 Coppins Close Chelmsford CM2 6AY on 31 August 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
17 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-17
|