- Company Overview for SHRADDHAA TECHNOLOGY SERVICES LIMITED (05881029)
- Filing history for SHRADDHAA TECHNOLOGY SERVICES LIMITED (05881029)
- People for SHRADDHAA TECHNOLOGY SERVICES LIMITED (05881029)
- More for SHRADDHAA TECHNOLOGY SERVICES LIMITED (05881029)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Oct 2010 | AR01 |
Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-10-07
|
|
07 Oct 2010 | CH01 | Director's details changed for Yamini Srungaram on 17 July 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
18 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2009 | AR01 | Annual return made up to 19 July 2009 with full list of shareholders | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
04 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2009 | 363a | Return made up to 19/07/08; full list of members | |
03 Mar 2009 | 353 | Location of register of members | |
03 Mar 2009 | 190 | Location of debenture register | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 25 milcote drive sutton coldfield west midlands B73 6QT | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
20 Feb 2008 | 363s | Return made up to 19/07/07; full list of members | |
08 Jun 2007 | 287 | Registered office changed on 08/06/07 from: 19 margaret road colchester essex CO1 1RZ | |
09 Oct 2006 | 288a | New secretary appointed | |
14 Aug 2006 | 287 | Registered office changed on 14/08/06 from: banner & co 29 byron road harrow middlesex HA1 1JR | |
14 Aug 2006 | 88(2)R | Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 | |
14 Aug 2006 | 288a | New director appointed | |
14 Aug 2006 | 288a | New secretary appointed | |
08 Aug 2006 | 288b | Secretary resigned |