- Company Overview for ANANTHA CYBERTECH (UK) LIMITED (07766697)
- Filing history for ANANTHA CYBERTECH (UK) LIMITED (07766697)
- People for ANANTHA CYBERTECH (UK) LIMITED (07766697)
- Insolvency for ANANTHA CYBERTECH (UK) LIMITED (07766697)
- More for ANANTHA CYBERTECH (UK) LIMITED (07766697)
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) |
---|---|---|---|
01 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2024 | |
13 Sep 2023 | AD01 | Registered office address changed from 79 4th Floor College Road Harrow HA1 1BD England to C/O D M Patel, Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 13 September 2023 | |
13 Sep 2023 | LIQ02 | Statement of affairs | |
13 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
21 May 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Mar 2020 | PSC01 | Notification of Narahari Kumar Vuppala as a person with significant control on 13 March 2020 | |
13 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
13 Mar 2020 | TM02 | Termination of appointment of Sridevi Aitha as a secretary on 31 January 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Sridevi Aitha as a director on 31 January 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Jayalakshmi Marri as a director on 31 January 2020 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from 14th, Floor York House Empire Way Wembley HA9 0PA England to 79 4th Floor College Road Harrow HA1 1BD on 24 April 2019 | |
19 Mar 2019 | AP01 | Appointment of Mrs Jayalakshmi Marri as a director on 2 July 2018 |