- Company Overview for HYBRID DB SOLUTIONS LIMITED (06283119)
- Filing history for HYBRID DB SOLUTIONS LIMITED (06283119)
- People for HYBRID DB SOLUTIONS LIMITED (06283119)
- More for HYBRID DB SOLUTIONS LIMITED (06283119)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2012 | DS01 | Application to strike the company off the register | |
19 Apr 2012 | TM01 | Termination of appointment of Rishi Updhyay as a director on 12 April 2012 | |
19 Apr 2012 | TM01 | Termination of appointment of Saumya Mishra as a director on 16 April 2012 | |
26 Sep 2011 | AR01 |
Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-09-26
|
|
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
07 Sep 2010 | AD01 | Registered office address changed from 21 Union Street Knaresborough North Yorkshire HG5 8DW United Kingdom on 7 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mrs Kavita Choudhary on 1 June 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Rishi Updhyay on 1 June 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mrs Saumya Mishra on 1 June 2010 | |
07 Sep 2010 | CH03 | Secretary's details changed for Mrs Kavita Choudhary on 1 June 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Aug 2009 | 363a | Return made up to 18/06/09; full list of members | |
25 Aug 2009 | 288c | Director's Change of Particulars / rishi updhyay / 22/10/2008 / HouseName/Number was: 90, now: flat 44,; Street was: colville road, now: 30 bath road; Post Town was: cambridge, now: slough; Region was: cambridgeshire, now: berkshire; Post Code was: CB1 9EH, now: SL1 3SS | |
25 Aug 2009 | 288c | Director and Secretary's Change of Particulars / kavita choudhary / 20/02/2009 / HouseName/Number was: 51, now: 23; Street was: aspects court, now: boveney close; Post Code was: SL1 2EZ, now: SL1 9BH; Country was: , now: united kingdom; Occupation was: it\, now: co director | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 23 boveney close slough SL1 9BH united kingdom | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from 21 union street knaresborough north yorkshire HG5 8DW | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Jan 2009 | 288b | Appointment Terminated Director krishan jaglan | |
08 Sep 2008 | 288c | Director's Change of Particulars / krishan jaglen / 25/07/2008 / Nationality was: india, now: indian; Title was: , now: mr; Surname was: jaglen, now: jaglan; HouseName/Number was: , now: 51; Street was: 21 union street, now: aspects court; Post Town was: knaresborough, now: slough; Region was: north yorkshire, now: berkshire; Post Code was: HG5 8DW | |
08 Sep 2008 | 363a | Return made up to 18/06/08; full list of members | |
08 Sep 2008 | 288c | Director's Change of Particulars / rishi updhyay / 25/07/2008 / HouseName/Number was: 17, now: 90; Street was: lauriston place minerva way, now: colville road; Region was: , now: cambridgeshire; Post Code was: CB4 2UB, now: CB1 9EH; Occupation was: it, now: co director | |
08 Sep 2008 | 288c | Director's Change of Particulars / saumya mishra / 25/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 21; Street was: 21 walkers fold, now: union street; Post Code was: HG5 8DN, now: HG5 8DW; Occupation was: it\, now: co. Director |