Advanced company searchLink opens in new window

SIRI SOFTWARE SOLUTIONS LIMITED

Company number 06559697

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 2017 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2016 AD01 Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 9 May 2016
06 May 2016 600 Appointment of a voluntary liquidator
06 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
06 May 2016 4.20 Statement of affairs with form 4.19
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1,000
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
10 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,000
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Nov 2013 AD01 Registered office address changed from 3 Balfour Road Hounslow TW3 1JX United Kingdom on 11 November 2013
17 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
12 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Nov 2009 CH01 Director's details changed for Mr Vijay Bhaskar Kumar Vykuntam on 24 November 2009
24 Nov 2009 AD01 Registered office address changed from Flat 10 Bellview Court Hanworth Road Hounslow TW3 3TQ on 24 November 2009
29 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2009 363a Return made up to 09/04/09; full list of members
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off