Advanced company searchLink opens in new window

PUNDARIKA CONSULTANTS LIMITED

Company number 08419761

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2019 AD01 Registered office address changed from Flat 31 Ross Court 81 Putney Hill London SW15 3NZ to 41 Kingston Street Cambridge CB1 2NU on 15 October 2019
09 Oct 2019 LIQ01 Declaration of solvency
09 Oct 2019 600 Appointment of a voluntary liquidator
25 Sep 2019 LIQ MISC RES Resolution INSOLVENCY:Empowerment of liquidator
25 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
08 Mar 2019 AA Micro company accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
10 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
16 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Jun 2014 AD01 Registered office address changed from Flat 31 Putney Hill London SW15 3NZ England on 11 June 2014
09 Jun 2014 CH01 Director's details changed for Mridula Mutharaju on 9 June 2014
09 Jun 2014 AD01 Registered office address changed from Flat No.1 Tina Court 43 Edge Hill Wimbledon London SW19 4NP on 9 June 2014
26 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
26 Mar 2014 CH01 Director's details changed for Mridula Mutharaju on 23 May 2013
20 Nov 2013 CERTNM Company name changed 3M associates LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution