About

Registered Number: 04920532
Date of Incorporation: 03/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 215b Kenton Lane, Harrow, Middlesex, HA3 8RP

 

Having been setup in 2003, Aayush Ltd has its registered office in Middlesex. There is only one director listed for Aayush Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH, Aradna 24 October 2017 31 October 2017 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 03 April 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
AA - Annual Accounts 08 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
MR04 - N/A 14 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 31 January 2018
TM02 - Termination of appointment of secretary 31 October 2017
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 13 January 2014
DISS40 - Notice of striking-off action discontinued 13 April 2013
AA - Annual Accounts 11 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 October 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 13 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 03 January 2007
363a - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 26 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
363s - Annual Return 01 November 2004
225 - Change of Accounting Reference Date 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 2007 Fully Satisfied

N/A

Debenture 20 December 2006 Outstanding

N/A

Legal charge 14 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.