SIDDHIVINAYAK LTD

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

23/06/1923 June 2019 23/09/18 TOTAL EXEMPTION FULL

View Document

23/09/1823 September 2018 Annual accounts for year ending 23 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR SURBIR SINGH

View Document

19/06/1819 June 2018 23/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 COMPANY NAME CHANGED ANTIQUITY PORTRAIT STUDIOS LTD CERTIFICATE ISSUED ON 17/01/18

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR SURBIR SINGH

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

23/09/1723 September 2017 Annual accounts for year ending 23 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 23 September 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 210 FLAT 8 BATH ROAD HOUNSLOW MIDDLESEX TW4 7DE UNITED KINGDOM

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts for year ending 23 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 23 September 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM FLAT 8 210 BATH ROAD HOUNSLOW TW4 7DE ENGLAND

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGAPRASAD RAMKEWAL PANDEY / 06/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJEET RAMKEWAL PANDEY / 06/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGAPRASAD RAMKEWAL PANDEY / 06/05/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 158 BULSTRODE AVENUE HOUNSLOW TW3 3AG

View Document

06/11/156 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts for year ending 23 Sep 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 23 September 2014

View Document

20/01/1520 January 2015 PREVSHO FROM 30/09/2014 TO 23/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts for year ending 23 Sep 2014

View Accounts

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 902 WHARFSIDE POINT NORTH 262 POPLAR HIGH STREET LONDON E14 0BN UNITED KINGDOM

View Document

24/09/1324 September 2013 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