MADHURA LTD
Status | DISSOLVED |
Company No. | 07306912 |
Category | Private Limited Company |
Incorporated | 07 Jul 2010 |
Age | 13 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 1 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
Dissolution application strike off company
Date: 15 Dec 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 24 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Meghana Ramachandra
Documents
Some Companies
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 |
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) |
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 |