SHREE KRISHNA AASHRAYAM LTD

19 Stoneygate Court, Leicester, LE2 2AH, England
StatusDISSOLVED
Company No.08331011
CategoryPrivate Limited Company
Incorporated14 Dec 2012
Age11 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 7 months, 11 days

SUMMARY

SHREE KRISHNA AASHRAYAM LTD is an dissolved private limited company with number 08331011. It was incorporated 11 years, 6 months, 22 days ago, on 14 December 2012 and it was dissolved 3 years, 7 months, 11 days ago, on 24 November 2020. The company address is 19 Stoneygate Court, Leicester, LE2 2AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-20

Old address: 9 Stoneygate Court Leicester LE2 2AH England

New address: 19 Stoneygate Court Leicester LE2 2AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-20

Old address: 6 Cottesmore Avenue Oadby Leicester LE2 4SX England

New address: 9 Stoneygate Court Leicester LE2 2AH

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-06

Old address: 12 High Ash Drive Leeds LS17 8RA

New address: 6 Cottesmore Avenue Oadby Leicester LE2 4SX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Bhavin Vatsal Shukla

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-09

Officer name: Hetal Bhavin Shukla

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

Old address: 109 Coleman Road Leicester LE5 4LE

New address: 12 High Ash Drive Leeds LS17 8RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 12 Sandringham Green Moortown Leeds LS17 8DJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: 109 Coleman Road Leicester LE5 4LE United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4G MARKETING LTD

16 EMBLEMS,GREAT DUNMOW,CM6 2AG

Number:07894850
Status:ACTIVE
Category:Private Limited Company

BLAKE EMERGENCY CENTRE LIMITED

29/30 FITZROY SQUARE,,W1T 6LQ

Number:05063778
Status:ACTIVE
Category:Private Limited Company

CW WILDLIFE RESCUE LTD

4 RINGWAY,SOUTHALL,UB2 5SP

Number:11963082
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAMES PROPERTY CONSULTING LIMITED

24 BROOKLANDS DRIVE,CREWE,CW4 8JB

Number:10598905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART TECH SERVICES LIMITED

7 TALBOT ROAD,LUTON,LU2 7RN

Number:09753168
Status:ACTIVE
Category:Private Limited Company

THE SUNDAY GIRL SALON LIMITED

18 RUTHVEN LANE,GLASGOW,G12 9BG

Number:SC626561
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