Advanced company searchLink opens in new window

SIRICON LIMITED

Company number 06577698

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2011 DS01 Application to strike the company off the register
01 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
20 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
23 Sep 2010 AP01 Appointment of Srilakshmi Venkata Bhagavathula as a director
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2
14 Sep 2010 TM01 Termination of appointment of Sriganesh Bhagavathula as a director
28 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Mr Sriganesh Bhagavathula on 28 April 2010
13 Dec 2009 AA Total exemption full accounts made up to 30 April 2009
11 Jun 2009 363a Return made up to 28/04/09; full list of members
11 Jun 2009 288c Director's Change of Particulars / sriganesh bhagavathula / 01/01/2009 / HouseName/Number was: 73, now: river cottage; Street was: alan avenue, now: old street; Post Code was: NR15 1PY, now: NR15 1PD
16 May 2008 288a Secretary appointed keith william dinnage
16 May 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Apr 2008 NEWINC Incorporation