- Company Overview for SIRICON LIMITED (06577698)
- Filing history for SIRICON LIMITED (06577698)
- People for SIRICON LIMITED (06577698)
- More for SIRICON LIMITED (06577698)
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
|
|
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
|
|
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
|
|
28 Apr 2008 | NEWINC | Incorporation |