- Company Overview for DHRUVA SAI SOLUTIONS LTD (08071848)
- Filing history for DHRUVA SAI SOLUTIONS LTD (08071848)
- People for DHRUVA SAI SOLUTIONS LTD (08071848)
- More for DHRUVA SAI SOLUTIONS LTD (08071848)
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
|
|
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
|
|
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
|
|
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 |