Advanced company searchLink opens in new window

HYBRID DB SOLUTIONS LIMITED

Company number 06283119

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)
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
  • GBP 1,000
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