Advanced company searchLink opens in new window

SIDDHARTH I.T LIMITED

Company number 08618348

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
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