VINAYAK HOLDINGS LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

11/04/2511 April 2025 Appointment of receiver or manager

View Document

07/03/257 March 2025 Termination of appointment of Surbhi Modani as a director on 2025-03-05

View Document

20/11/2420 November 2024 Certificate of change of name

View Document

04/11/244 November 2024 Registration of charge 121828900003, created on 2024-10-28

View Document

07/08/247 August 2024 Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Nustone Products Limited Kettering Road Islip NN14 3JW on 2024-08-07

View Document

30/07/2430 July 2024 Registration of charge 121828900002, created on 2024-07-22

View Document

30/07/2430 July 2024 Registration of charge 121828900001, created on 2024-07-22

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Certificate of change of name

View Document

28/07/2328 July 2023 Director's details changed for Mr Ankit Modani on 2023-07-24

View Document

28/07/2328 July 2023 Change of details for Mr Ankit Modani as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

27/07/2327 July 2023 Director's details changed for Mr Ankit Modani on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2023-07-27

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Appointment of Mrs Surbhi Modani as a director on 2021-09-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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