VASA CONSULTANCY PRIVATE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Return of final meeting in a members' voluntary winding up |
06/11/246 November 2024 | Resolutions |
06/11/246 November 2024 | Registered office address changed from 141 Collinwood Gardens Ilford IG5 0AL England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-11-06 |
06/11/246 November 2024 | Appointment of a voluntary liquidator |
06/11/246 November 2024 | Declaration of solvency |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-24 with updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
24/01/2224 January 2022 | Change of details for Mr Vijay Ganapathy as a person with significant control on 2022-01-24 |
24/01/2224 January 2022 | Cessation of Subhashree Venkatesan as a person with significant control on 2022-01-24 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / MR VIJAY GANAPATHY / 27/08/2019 |
27/08/1927 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBHASHREE VENKATESAN |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 46 CUMBERLAND CLOSE ILFORD IG6 2PA ENGLAND |
05/06/195 June 2019 | PSC'S CHANGE OF PARTICULARS / MR VIJAY GANAPATHY / 04/06/2019 |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY GANAPATHY / 04/06/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
07/04/187 April 2018 | REGISTERED OFFICE CHANGED ON 07/04/2018 FROM PLAZA 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTS HP1 1FW UNITED KINGDOM |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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