Advanced company searchLink opens in new window

SURABHI TECHNOSOFT LTD

Company number 08681680

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2024 DS01 Application to strike the company off the register
31 Oct 2023 AA Micro company accounts made up to 30 September 2023
08 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 September 2022
21 Jul 2022 CERTNM Company name changed suratechno LTD\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
21 Jul 2022 AA Micro company accounts made up to 30 September 2021
21 Jul 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
17 Dec 2021 TM01 Termination of appointment of Laston Geoffrey Mwale as a director on 15 December 2021
10 Dec 2021 AD01 Registered office address changed from Balfour House Suite 320 741 High Road London N12 0BP England to 9 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS on 10 December 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 AP01 Appointment of Mr Shashida Rao Surabhi as a director on 8 December 2021
10 Dec 2021 PSC01 Notification of Shashida Rao Surabhi as a person with significant control on 8 November 2021
21 Oct 2021 CERTNM Company name changed surabhi technosoft LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 AD01 Registered office address changed from Rowlandson House, Room 223 Ballards Lane London N12 8NP England to Balfour House Suite 320 741 High Road London N12 0BP on 20 October 2021
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 AA Micro company accounts made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 AD01 Registered office address changed from 9 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS England to Rowlandson House, Room 223 Ballards Lane London N12 8NP on 24 May 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 PSC07 Cessation of Shashider Rao Surabhi as a person with significant control on 20 May 2021
24 May 2021 TM01 Termination of appointment of Shashidher Rao Surabhi as a director on 20 May 2021
14 May 2021 TM02 Termination of appointment of Bandhavi Maduri as a secretary on 12 May 2021