COMPARE YOUR SHAADI LTD

Company Documents

DateDescription
13/06/2413 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/12/234 December 2023 Registered office address changed from Third Floor 6-8 Great Eastern Street London EC2A 3NT United Kingdom to C/O Revolution Rti Limited Suite 1 Hertiage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2023-12-04

View Document

01/12/231 December 2023 Statement of affairs

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Director's details changed for Mr Ruhul Chowdhury on 2023-06-06

View Document

19/04/2319 April 2023 Registered office address changed from 36 Alie Street London E1 8DA United Kingdom to Third Floor 6-8 Great Eastern Street London EC2A 3NT on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from Third Floor 6-8 Great Eastern Street London EC2A 3NT United Kingdom to Third Floor 6-8 Great Eastern Street London EC2A 3NT on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from Third Floor 6-8 Great Eastern Street London EC2A 3NT United Kingdom to Third Floor 6-8 Great Eastern Street London EC2A 3NT on 2023-04-19

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Micro company accounts made up to 2020-12-31

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Termination of appointment of Jamil Harris as a director on 2021-05-15

View Document

06/07/216 July 2021 Withdraw the company strike off application

View Document

24/06/2124 June 2021 Voluntary strike-off action has been suspended

View Document

24/06/2124 June 2021 Voluntary strike-off action has been suspended

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O VALENTIS UK LTD 36 ALIE STREET LONDON E1 8DA UNITED KINGDOM

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 20/03/17 STATEMENT OF CAPITAL GBP 72.00

View Document

19/09/1719 September 2017 20/03/17 STATEMENT OF CAPITAL GBP 100.00

View Document

15/09/1715 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 15 CHALFONT ROAD LONDON N9 9LP

View Document

15/01/1615 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/01/1419 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 COMPANY NAME CHANGED COMPAREYOURSHAADI.COM LTD CERTIFICATE ISSUED ON 23/09/13

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information