Advanced company searchLink opens in new window

SKR SOLUTIONS LTD

Company number 06782227

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)
19 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2023 AA Micro company accounts made up to 31 January 2022
28 Jul 2022 AA Micro company accounts made up to 31 January 2021
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 AP01 Appointment of Mr Balaji Ramasamy as a director on 17 May 2022
17 May 2022 TM01 Termination of appointment of Tejinder Pal Singh Bakhshi as a director on 17 May 2022
09 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 TM02 Termination of appointment of Balaji Ramasamy as a secretary on 7 November 2021
08 Nov 2021 TM01 Termination of appointment of Balaji Ramasamy as a director on 7 November 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Oct 2021 AP01 Appointment of Mr Tejinder Pal Singh Bakhshi as a director on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Naresh Kumar Sood as a director on 19 October 2021
18 Jan 2021 AD01 Registered office address changed from 250 Imperial Drive Harrow HA2 7HJ England to 14 Hermitage Parade High Street Ascot SL5 7HE on 18 January 2021
09 Nov 2020 AA Micro company accounts made up to 31 January 2020
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
27 Oct 2020 AP01 Appointment of Doctor Naresh Kumar Sood as a director on 26 October 2020
23 Oct 2020 AD01 Registered office address changed from Flexi House Imperial Drive 250, Rayners Lane Harrow HA2 7HJ England to 250 Imperial Drive Harrow HA2 7HJ on 23 October 2020
06 Jul 2020 TM01 Termination of appointment of Amitabh Sharma as a director on 30 June 2020
16 Apr 2020 AD01 Registered office address changed from 23 Brook Way Chigwell IG7 6AW England to Flexi House Imperial Drive 250, Rayners Lane Harrow HA2 7HJ on 16 April 2020
27 Mar 2020 AD01 Registered office address changed from 405 Pentax House South Hill Avenue South Harrow HA2 0DU United Kingdom to 23 Brook Way Chigwell IG7 6AW on 27 March 2020
06 Dec 2019 AP01 Appointment of Mr Amitabh Sharma as a director on 5 December 2019
  • ANNOTATION Part Rectified The directors service address on the AP01 was removed from the public register on 24/04/2020 as it was factually inaccurate or was derived from something factually inaccurate