- Company Overview for SATURN SEVEN SOLUTIONS LIMITED (07428961)
- Filing history for SATURN SEVEN SOLUTIONS LIMITED (07428961)
- People for SATURN SEVEN SOLUTIONS LIMITED (07428961)
- More for SATURN SEVEN SOLUTIONS LIMITED (07428961)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2014 | DS01 | Application to strike the company off the register | |
06 Jan 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from Suite 1011 Northway House 1379 High Road London N20 9LP on 21 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 May 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
13 Apr 2012 | CH01 | Director's details changed for Mr Hiriyanna Ambalike Prajwal on 13 April 2012 | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Mar 2012 | AD01 | Registered office address changed from 45 East India Way Croydon CR0 6NZ United Kingdom on 2 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 3 July 2011
|
|
16 Nov 2010 | CH01 | Director's details changed for Mr Hiriyanna Ambalike Ambalike on 16 November 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Mr Prajwal Hiriyanna Ambalike on 15 November 2010 | |
03 Nov 2010 | NEWINC | Incorporation |