- Company Overview for SAI SANJANA CONSULTANCY LTD (06185814)
- Filing history for SAI SANJANA CONSULTANCY LTD (06185814)
- People for SAI SANJANA CONSULTANCY LTD (06185814)
- More for SAI SANJANA CONSULTANCY LTD (06185814)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2020 | DS01 | Application to strike the company off the register | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
29 Mar 2016 | CH03 | Secretary's details changed for Mr Philip Anthony Cowman on 29 March 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 29 June 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Chinari Pradeep Kumar Subudhi on 23 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Chinari Pradeep Kumar Subudhi on 22 October 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Madhuri Chinari on 17 September 2013 |