VINAY ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
04/09/244 September 2024 | Confirmation statement made on 2024-05-28 with no updates |
04/09/244 September 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
11/06/2311 June 2023 | Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 2023-06-11 |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
17/04/2317 April 2023 | Application to strike the company off the register |
04/01/234 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
19/07/2119 July 2021 | Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Birmingham West Midlands B15 1th United Kingdom to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 2021-07-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/09/1821 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DINESH SETHURAAM / 21/09/2018 |
21/09/1821 September 2018 | PSC'S CHANGE OF PARTICULARS / NAVYA MALLACHARI / 21/09/2018 |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH SETHURAAM / 21/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVYA MALLACHARI |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINESH SETHURAAM |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH SETHURAAM / 05/06/2015 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM |
10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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