Download leads from Nexok and grow your business. Find out more

Ayurveda Sabena Limited

Documents

Total Documents100
Total Pages326

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off
4 February 2014Final Gazette dissolved via voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
10 October 2013Application to strike the company off the register
10 October 2013Application to strike the company off the register
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4
3 April 2013Compulsory strike-off action has been discontinued
3 April 2013Compulsory strike-off action has been discontinued
2 April 2013First Gazette notice for compulsory strike-off
2 April 2013First Gazette notice for compulsory strike-off
28 March 2013Total exemption small company accounts made up to 31 March 2012
28 March 2013Total exemption small company accounts made up to 31 March 2012
18 September 2012Annual return made up to 19 July 2012 with a full list of shareholders
18 September 2012Annual return made up to 19 July 2012 with a full list of shareholders
14 December 2011Total exemption small company accounts made up to 31 March 2011
14 December 2011Total exemption small company accounts made up to 31 March 2011
21 September 2011Annual return made up to 19 July 2011 with a full list of shareholders
21 September 2011Annual return made up to 19 July 2011 with a full list of shareholders
6 April 2011Compulsory strike-off action has been discontinued
6 April 2011Compulsory strike-off action has been discontinued
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
31 March 2011Total exemption small company accounts made up to 31 March 2010
31 March 2011Total exemption small company accounts made up to 31 March 2010
2 October 2010Annual return made up to 19 July 2010 with a full list of shareholders
2 October 2010Annual return made up to 19 July 2010 with a full list of shareholders
1 October 2010Director's details changed for Ms Ayesha Miranda Gurner on 19 July 2010
1 October 2010Director's details changed for Meulin Munasinghe Athique on 19 July 2010
1 October 2010Secretary's details changed for Meulin Munasinghe Athique on 19 July 2010
1 October 2010Director's details changed for Meulin Munasinghe Athique on 19 July 2010
1 October 2010Director's details changed for Dr Mauroof Mohamed Athique on 19 July 2010
1 October 2010Director's details changed for Dr Mauroof Mohamed Athique on 19 July 2010
1 October 2010Secretary's details changed for Meulin Munasinghe Athique on 19 July 2010
1 October 2010Director's details changed for Ms Ayesha Miranda Gurner on 19 July 2010
18 March 2010Accounts for a dormant company made up to 31 March 2009
18 March 2010Accounts for a dormant company made up to 31 March 2009
20 August 2009Return made up to 19/07/09; full list of members
20 August 2009Return made up to 19/07/09; full list of members
31 March 2009Accounts made up to 31 March 2008
31 March 2009Accounts for a dormant company made up to 31 March 2008
18 November 2008Return made up to 19/07/08; full list of members
18 November 2008Return made up to 19/07/08; full list of members
1 November 2008Secretary appointed meulin munasinghe athique
1 November 2008Accounts for a dormant company made up to 31 March 2007
1 November 2008Secretary appointed meulin munasinghe athique
1 November 2008Appointment terminated secretary adrian mabbott
1 November 2008Appointment Terminated Secretary adrian mabbott
1 November 2008Accounts made up to 31 March 2007
18 September 2007Return made up to 19/07/07; full list of members
18 September 2007Return made up to 19/07/07; full list of members
8 September 2006Accounts made up to 31 March 2006
8 September 2006Accounts for a dormant company made up to 31 March 2006
17 August 2006Return made up to 19/07/06; full list of members
17 August 2006Return made up to 19/07/06; full list of members
4 April 2006Return made up to 19/07/05; full list of members
4 April 2006Return made up to 19/07/05; full list of members
13 February 2006Accounts for a dormant company made up to 31 March 2005
13 February 2006Accounts made up to 31 March 2005
3 February 2005Accounts made up to 31 March 2004
3 February 2005Accounts for a dormant company made up to 31 March 2004
22 September 2004Return made up to 19/07/04; full list of members
22 September 2004Return made up to 19/07/04; full list of members
19 February 2004Return made up to 19/07/03; full list of members
19 February 2004Return made up to 19/07/03; full list of members
15 October 2003Accounts made up to 31 March 2003
15 October 2003Accounts for a dormant company made up to 31 March 2003
22 January 2003Accounts made up to 31 March 2002
22 January 2003Accounts for a dormant company made up to 31 March 2002
19 August 2002Return made up to 19/07/02; full list of members
19 August 2002Return made up to 19/07/02; full list of members
17 August 2002Accounting reference date shortened from 31/07/02 to 31/03/02
17 August 2002Total exemption small company accounts made up to 31 July 2001
17 August 2002Total exemption small company accounts made up to 31 July 2001
17 August 2002Accounting reference date shortened from 31/07/02 to 31/03/02
7 August 2001Return made up to 19/07/01; full list of members
7 August 2001Return made up to 19/07/01; full list of members
16 February 2001Director resigned
16 February 2001New director appointed
16 February 2001Director resigned
16 February 2001New director appointed
2 January 2001Registered office changed on 02/01/01 from: 20 annes grove great linford milton keynes buckinghamshire MK14 5DR
2 January 2001Registered office changed on 02/01/01 from: 20 annes grove great linford milton keynes buckinghamshire MK14 5DR
24 July 2000New secretary appointed
24 July 2000Secretary resigned
24 July 2000New director appointed
24 July 2000Secretary resigned
24 July 2000Director resigned
24 July 2000Registered office changed on 24/07/00 from: 12-14 saint mary street newport salop TF10 7AB
24 July 2000New director appointed
24 July 2000Registered office changed on 24/07/00 from: 12-14 saint mary street newport salop TF10 7AB
24 July 2000New director appointed
24 July 2000New secretary appointed
24 July 2000New director appointed
24 July 2000New director appointed
24 July 2000Director resigned
24 July 2000New director appointed
19 July 2000Incorporation
19 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed