- Company Overview for ABHIMANYU UK LIMITED (11528409)
- Filing history for ABHIMANYU UK LIMITED (11528409)
- People for ABHIMANYU UK LIMITED (11528409)
- More for ABHIMANYU UK LIMITED (11528409)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
01 Feb 2021 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 15 Coppice Road Worthing BN13 3FX on 1 February 2021 | |
09 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
12 Jul 2019 | PSC01 | Notification of Monali Abhijeet Khilare as a person with significant control on 19 June 2019 | |
12 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2019
|
|
12 Jul 2019 | PSC04 | Change of details for Abhijeet Khilare as a person with significant control on 12 July 2019 | |
11 Dec 2018 | PSC04 | Change of details for Abhijeet Khilare as a person with significant control on 11 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Abhijeet Khilare on 11 December 2018 | |
21 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-21
|