USHODAYA LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1925 February 2019 APPLICATION FOR STRIKING-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAGHUVEER CHANDRA MODALA

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 17 PLUMSTEAD ROAD LONDON SE18 7BZ UNITED KINGDOM

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY BHASKARA PANGA

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 64 BYRON AVENUE LONDON E12 6NG

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/05/1619 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/153 November 2015 COMPANY NAME CHANGED USHODAYA COACHING LIMITED CERTIFICATE ISSUED ON 03/11/15

View Document

02/06/152 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/06/146 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/06/1322 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/08/125 August 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHUVEER CHANDRA MODALA / 01/05/2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 7 CLARENCE ROAD MANOR PARK LONDON E12 5BB UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/07/115 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 CURREXT FROM 31/01/2011 TO 28/02/2011

View Document

13/02/1113 February 2011 SECRETARY APPOINTED MR BHASKARA RAO PANGA

View Document

13/02/1113 February 2011 PREVSHO FROM 31/05/2011 TO 31/01/2011

View Document

05/05/105 May 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