Advanced company searchLink opens in new window

SREYAAN CONSULTANCY SERVICES LTD

Company number 07476810

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)
09 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
09 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
30 Apr 2020 AD01 Registered office address changed from 20 Clover Rise Woodley Reading Berkshire RG5 4WL to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 30 April 2020
25 Apr 2020 LIQ01 Declaration of solvency
25 Apr 2020 600 Appointment of a voluntary liquidator
25 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-02
03 Mar 2020 AA Unaudited abridged accounts made up to 31 October 2019
14 Feb 2020 CS01 Confirmation statement made on 22 December 2019 with updates
08 Oct 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 October 2019
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 CH03 Secretary's details changed for Mrs Bindumadhavi Bukkapatnam on 19 February 2016
29 Feb 2016 CH01 Director's details changed for Mrs Bindumadhavi Bukkapatnam on 19 February 2016
04 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10
15 Sep 2014 CH03 Secretary's details changed for Mrs Bindumadhavi Bukkapatnam on 15 September 2014
15 Sep 2014 AD01 Registered office address changed from 6 Garden House 41 st. Peters Avenue Caversham Reading Berkshire RG4 7DH to 20 Clover Rise Woodley Reading Berkshire RG5 4WL on 15 September 2014
15 Sep 2014 CH01 Director's details changed for Mrs Bindumadhavi Bukkapatnam on 15 September 2014