VINIT SOLUTIONS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

11/08/2111 August 2021 Liquidators' statement of receipts and payments to 2021-05-30

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 11 STATION ROAD LONDON NW10 4UJ

View Document

20/06/1920 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1920 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1920 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/17

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VININDA PATHIRANA / 29/11/2017

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR HERATH RAJARATNE

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HERATH MUDIYANSELAGE NIRMALEE KUMARI RAJARATNE / 16/09/2017

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

28/03/1728 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

26/03/1626 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 100

View Document

09/07/159 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MS HERATH MUDIYANSELAGE NIRMALEE KUMARI RAJARATNE

View Document

21/07/1421 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VININDA PATHIRANA / 20/11/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 68 QUEENSWOOD GARDENS LEYTONSTONE LONDON LONDON E11 3SF ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 DIRECTOR APPOINTED MR SAMPATH SRI SAJEEVANA GAMVASAM

View Document

20/06/1320 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM LANSDOWNE HOUSE CITY FORUM 250, CITY ROAD LONDON LONDON EC1V 2PU ENGLAND

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VININDA PATHIRANA / 08/06/2011

View Document

09/06/109 June 2010 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