- Company Overview for SIRI SOFTWARE SOLUTIONS LIMITED (06559697)
- Filing history for SIRI SOFTWARE SOLUTIONS LIMITED (06559697)
- People for SIRI SOFTWARE SOLUTIONS LIMITED (06559697)
- Insolvency for SIRI SOFTWARE SOLUTIONS LIMITED (06559697)
- More for SIRI SOFTWARE SOLUTIONS LIMITED (06559697)
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
|
|
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
|
|
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
|
|
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 |