Advanced company searchLink opens in new window

ADVAITA CONSULTANCY SERVICES LTD

Company number 09135208

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
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
  • GBP 100
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted