Advanced company searchLink opens in new window

SAI YANAMANDRA LIMITED

Company number 06110335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2010 AD01 Registered office address changed from 12 Half Penny Close Maidstone Maidstone Kent ME16 9AJ United Kingdom on 13 December 2010
13 Dec 2010 TM02 Termination of appointment of Thayajothiny Jeyaratnam-Martin as a secretary
04 May 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
04 May 2010 AD01 Registered office address changed from 3 Larken Close Bushey Hertfordshare WD23 1AY on 4 May 2010
03 May 2010 CH03 Secretary's details changed for Thayajothiny Jeyaratnam-Martin on 1 February 2010
03 May 2010 CH01 Director's details changed for Mr Sai Sarvana Yanamandra on 1 May 2010
03 May 2010 CH01 Director's details changed for Mr Sai Sarvana Yanamandra on 1 February 2010
03 May 2010 CH03 Secretary's details changed for Thayajothiny Jeyaratnam-Martin on 1 February 2010
03 May 2010 CH03 Secretary's details changed for Thayajothiny Jeyaratnam-Martin on 1 May 2010
09 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
14 Aug 2009 288c Director's Change of Particulars / sai yanamandra / 01/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 257 maplin park, now: friendship way; Area was: langley, now: ; Post Town was: slough, now: bracknell; Post Code was: SL3 8YE, now: RG12 7SG; Country was: , now: united kingdom
02 Jun 2009 363a Return made up to 16/02/09; full list of members
30 Mar 2009 287 Registered office changed on 30/03/2009 from, 257 maplin park, slough, SL3 8YE
17 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
09 May 2008 363s Return made up to 16/02/08; full list of members; amend
10 Mar 2008 288c Director's Change of Particulars / sai yanamandra / 01/04/2007 / Nationality was: british, now: indian
18 Feb 2008 363a Return made up to 16/02/08; full list of members
11 Sep 2007 288a New secretary appointed
03 Sep 2007 288b Secretary resigned
03 Sep 2007 287 Registered office changed on 03/09/07 from: 4TH floor, 114 middlesex street, london, E1 7HY
08 Jun 2007 288c Director's particulars changed