Advanced company searchLink opens in new window

AYNGARAN INTERNATIONAL (UK) LTD

Company number 05957372

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)
15 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
02 Jan 2018 LIQ02 Statement of affairs
02 Jan 2018 600 Appointment of a voluntary liquidator
14 Dec 2017 AD01 Registered office address changed from Unit 23,Sovereign Park Coronation Road London NW10 7QP England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 14 December 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-16
04 Oct 2017 AD01 Registered office address changed from Unit 19 16 Lyon Road Wimbledon London SW19 2RL England to Unit 23,Sovereign Park Coronation Road London NW10 7QP on 4 October 2017
24 Mar 2017 AA Full accounts made up to 31 March 2016
25 Oct 2016 AD01 Registered office address changed from Milner House 13 Manchester Square London W1U 3PP to Unit 19 16 Lyon Road Wimbledon London SW19 2RL on 25 October 2016
25 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 March 2015
22 Apr 2016 TM01 Termination of appointment of Dilip Chudasama as a director on 18 April 2016
30 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
17 Oct 2015 AA Full accounts made up to 31 March 2014
22 Jun 2015 TM01 Termination of appointment of Andrew Heffernan as a director on 18 June 2015
22 Jun 2015 AP01 Appointment of Mr Dilip Chudasama as a director on 18 June 2015
18 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
09 Jan 2014 TM02 Termination of appointment of Mavinkurve Sureshchandra as a secretary
24 Dec 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
17 Dec 2013 AA Full accounts made up to 31 March 2013
08 Jan 2013 AA Full accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
19 Jan 2012 AA Full accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders