PUSHPARAJAH SURESH LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Registered office address changed to PO Box 4385, 12068251 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
20/09/2320 September 2023 | Confirmation statement made on 2023-06-24 with no updates |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
25/08/2325 August 2023 | Micro company accounts made up to 2022-06-30 |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Confirmation statement made on 2022-06-24 with updates |
13/01/2313 January 2023 | Micro company accounts made up to 2021-06-30 |
13/01/2313 January 2023 | Micro company accounts made up to 2020-06-30 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Registered office address changed from 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2022-02-08 |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Termination of appointment of Pushparajah Suresh as a director on 2021-06-14 |
14/06/2114 June 2021 | Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD on 2021-06-14 |
14/06/2114 June 2021 | Appointment of Ms Rathod Vanitaben as a director on 2021-06-14 |
14/06/2114 June 2021 | Notification of Rathod Vanitaben as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Cessation of Pushparajah Suresh as a person with significant control on 2021-06-14 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX UNITED KINGDOM |
25/06/1925 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company