- Company Overview for AADITRI CORP LTD (10557715)
- Filing history for AADITRI CORP LTD (10557715)
- People for AADITRI CORP LTD (10557715)
- More for AADITRI CORP LTD (10557715)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
27 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
19 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
17 May 2017 | AD01 | Registered office address changed from 34 Belsize Avenue Springfield 34 Belsize Avenue Milton Keynes MK6 3LW England to 34 Belsize Avenue Springfield Milton Keynes MK6 3LW on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Belsize Avenue Springfield 34 Belsize Avenue Milton Keynes MK6 3LW on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 34 Belsize Avenue Springfield 34 Belsize Avenue Milton Keynes MK6 3LW England to 20-22 Wenlock Road London N1 7GU on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 34 Belsize Avenue Springfield Milton Keynes MK6 3LW England to 34 Belsize Avenue Springfield 34 Belsize Avenue Milton Keynes MK6 3LW on 17 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Mrs Divya Tripathi on 17 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Mr Dinesh Tripathi on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from Flat 24 Van Gogh Court Amsterdam Road London E14 3UY England to 34 Belsize Avenue Springfield Milton Keynes MK6 3LW on 17 May 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mrs Divya Tripathi on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Dinesh Tripathi on 26 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from 24 Van Gogh Court 89 Amsterdam Road London E14 3UY England to Flat 24 Van Gogh Court Amsterdam Road London E14 3UY on 26 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from 24 Van Gogh Court 89 Amsterdam Road 89 Amsterdam Road London E14 3UY England to 24 Van Gogh Court 89 Amsterdam Road London E14 3UY on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Dinesh Tripathi on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mrs Divya Tripathi on 26 January 2017 | |
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|