Advanced company searchLink opens in new window

ONGC MITTAL SERVICES LTD

Company number 05593921

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)
17 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2017 AD01 Registered office address changed from 3rd Floor Berkeley Square House Berkeley Square London W1J 6BU to 1020 Eskdale Road Winnersh Wokingham Reading RG41 5TS on 14 March 2017
09 Mar 2017 4.70 Declaration of solvency
09 Mar 2017 600 Appointment of a voluntary liquidator
09 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
28 Oct 2016 AA Full accounts made up to 31 March 2016
23 Mar 2016 AP01 Appointment of Mr Raj Krishan as a director on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Ajay Kumar Vasudev as a director on 23 March 2016
17 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
10 Nov 2015 AA Full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
12 Aug 2014 AA Full accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
16 Apr 2014 CH03 Secretary's details changed for Mr Mikus Buls on 1 January 2014
22 Oct 2013 AA Full accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
15 Nov 2011 AA Full accounts made up to 31 March 2011
24 Jun 2011 AP03 Appointment of Mr Mikus Buls as a secretary
24 Jun 2011 TM02 Termination of appointment of Soumyajyoti Paul as a secretary
07 Jun 2011 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD United Kingdom on 7 June 2011
22 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
22 Feb 2011 AP01 Appointment of Mr Ram Krishan Biyani as a director