AVIKA ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1926 April 2019 APPLICATION FOR STRIKING-OFF

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY ALOK JAIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

24/02/1824 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 4-HUMBERSTONE COURT 4, MONUMENT ROAD WOKING GU21 5LX

View Document

19/06/1519 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 11 MYRTLE STREET CREWE CW2 7HY

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHETNABEN JAIN / 31/03/2014

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALOK JAIN / 31/03/2014

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 12 ALDER DRIVE GROSVENOR PARK CREWE CHESHIRE CW1 3GR ENGLAND

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 SECRETARY APPOINTED MR ALOK JAIN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHETNABEN JAIN / 19/09/2012

View Document

28/05/1328 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM FLAT 4 JARMAN COURT 68 MAYBURY ROAD WOKING SURREY GU21 5JD ENGLAND

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 12 ALDER DRIVE GROSVENOR PARK CREWE CHESHIRE CW1 3GR ENGLAND

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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