- Company Overview for PUNDARIKA CONSULTANTS LIMITED (08419761)
- Filing history for PUNDARIKA CONSULTANTS LIMITED (08419761)
- People for PUNDARIKA CONSULTANTS LIMITED (08419761)
- Insolvency for PUNDARIKA CONSULTANTS LIMITED (08419761)
- More for PUNDARIKA CONSULTANTS LIMITED (08419761)
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
|
|
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
|
|
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
|
|
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
|
|
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
|