AYYAPPAN IMPORTS & EXPORTS PRIVATE LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-01-31

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

29/04/2229 April 2022 Termination of appointment of Tarun Tejeswin Addu as a director on 2022-01-01

View Document

29/04/2229 April 2022 Cessation of Tarun Tejeswin Addu as a person with significant control on 2022-04-01

View Document

29/04/2229 April 2022 Notification of Anjani Nanada as a person with significant control on 2022-04-01

View Document

29/04/2229 April 2022 Registered office address changed from 31 Richmer Road Erith DA8 2HN England to 11 Keymer Place Slate House London E14 7QZ on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mrs Anjani Nanada as a director on 2022-04-01

View Document

11/02/2211 February 2022 Appointment of Mr Dhruv Jain as a director on 2022-01-01

View Document

10/02/2210 February 2022 Registered office address changed from 31 Richmer Road Erith DA8 2HN England to 19 Telegraph Avenue London SE10 0TG on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Tarun Tejeswin Addu as a director on 2022-01-01

View Document

10/02/2210 February 2022 Cessation of Tarun Tejeswin Addu as a person with significant control on 2022-01-01

View Document

05/02/225 February 2022 Termination of appointment of Anusha Pola as a secretary on 2021-12-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 26 ADELIZA CLOSE BARKING ESSEX IG11 8BQ ENGLAND

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN TEJESWIN ADDU / 08/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN TEJESWIN ADDU / 28/04/2016

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ANUSHA POLA / 28/04/2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 22 PIERCEFIELD PLACE CARDIFF CF24 0LD

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TARUN ADDU / 01/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ANUSHA POLA / 01/01/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM FLAT 4- MOIRA HOUSE MOIRA PLACE ADAMSDOWN CARDIFF CF24 0EY UNITED KINGDOM

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information