Advanced company searchLink opens in new window

DHRUVA SAI SOLUTIONS LTD

Company number 08071848

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
27 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
27 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 November 2019
02 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
22 Feb 2018 AD01 Registered office address changed from Suit No: 19 Cranbrook Road Ilford IG1 4NH England to Suit No: 19, 1st Floor Wellesley House 102 Cranbrook Road Ilford IG1 4NH on 22 February 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Feb 2018 AD01 Registered office address changed from Suit No: 24 1st Floor, Wellesley House 98- 102 Cranbrook Road Ilford Essex IG1 4NH England to Suit No: 19 Cranbrook Road Ilford IG1 4NH on 22 February 2018
05 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Mar 2015 AD01 Registered office address changed from Suit No: 24, 1St Floor, Wellesley House Cranbrook Road Ilford Essex IG1 4NH to Suit No: 24 1St Floor, Wellesley House 98- 102 Cranbrook Road Ilford Essex IG1 4NH on 31 March 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 CH01 Director's details changed for Mr Sunil Kumar Bejugam on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Mrs Harika Bejugam on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from 31 Coventry Road Ilford Essex IG1 4QR to Suit No: 24 1St Floor, Wellesley House 98- 102 Cranbrook Road Ilford Essex IG1 4NH on 30 March 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Apr 2013 AP01 Appointment of Mrs Harika Bejugam as a director
16 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders