- Company Overview for SIDDHARTH I.T LIMITED (08618348)
- Filing history for SIDDHARTH I.T LIMITED (08618348)
- People for SIDDHARTH I.T LIMITED (08618348)
- Insolvency for SIDDHARTH I.T LIMITED (08618348)
- More for SIDDHARTH I.T LIMITED (08618348)
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) |
---|---|---|---|
23 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2021 | LIQ MISC | INSOLVENCY:Secretary of State's certificate of release of liquidator. | |
29 Sep 2020 | AD01 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 29 September 2020 | |
15 Sep 2020 | LIQ01 | Declaration of solvency | |
15 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | AD01 | Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to 40a Station Road Upminster Essex RM14 2TR on 11 September 2020 | |
23 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
15 May 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 | |
18 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mr Shailesh Karkera as a person with significant control on 25 September 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mr Shailesh Karkera as a person with significant control on 22 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
23 Jul 2018 | PSC04 | Change of details for Mr Shailesh Karkera as a person with significant control on 22 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Shailesh Karkera on 22 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mr Shailesh Karkera on 5 July 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Feb 2018 | PSC04 | Change of details for Mr Shailesh Karkera as a person with significant control on 9 February 2018 | |
14 Sep 2017 | AD01 | Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 |