MADHURA LTD

17 Branston Crescent 17 Branston Crescent, Orpington, BR5 1HA, England
StatusDISSOLVED
Company No.07306912
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years1 month, 17 days

SUMMARY

MADHURA LTD is an dissolved private limited company with number 07306912. It was incorporated 13 years, 9 months, 22 days ago, on 07 July 2010 and it was dissolved 1 month, 17 days ago, on 12 March 2024. The company address is 17 Branston Crescent 17 Branston Crescent, Orpington, BR5 1HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Vinay Siddannagari Anjana Reddy

Change date: 2021-07-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Vinay Siddannagari Anjanareddy

Change date: 2021-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: 4 Denver Close Petts Wood BR6 0SB

New address: 17 Branston Crescent Petts Wood Orpington BR5 1HA

Change date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Vinay Siddannagari Anjana Reddy

Change date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: Flat 7 Ashwood Lodge 80 Station Road New Barnet EN5 1QF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2012

Action Date: 29 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-29

Old address: 56 Fir Street Salford M6 5LX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Meghana Ramachandra

Documents

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG PERM CUSTOMS LIMITED

146 MANSEL ROAD,SWANSEA,

Number:10359248
Status:ACTIVE
Category:Private Limited Company

GLOBAL EAGLE ENTERTAINMENT LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:10328077
Status:ACTIVE
Category:Private Limited Company

KINGSTONS BUTCHERS LLP

MARSTON HOUSE,SOLIHULL,B37 7DL

Number:OC312694
Status:ACTIVE
Category:Limited Liability Partnership

OM SHANTI ASSOCIATION UK LIMITED

54 LATHOM ROAD,LONDON,E6 2DX

Number:09984636
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RD ANDERSON LIMITED

ADWALTON HOUSE BRUNTCLIFFE AVENUE,LEEDS,LS27 0LL

Number:08022162
Status:ACTIVE
Category:Private Limited Company

SION WILLIAMS CONTRACTING SERVICES LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:09599336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source