- Company Overview for SUYOG COMPUTECH LIMITED (09146066)
- Filing history for SUYOG COMPUTECH LIMITED (09146066)
- People for SUYOG COMPUTECH LIMITED (09146066)
- Insolvency for SUYOG COMPUTECH LIMITED (09146066)
- More for SUYOG COMPUTECH LIMITED (09146066)
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) |
---|---|---|---|
08 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2024 | |
26 Sep 2023 | AD01 | Registered office address changed from Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 26 September 2023 | |
26 Sep 2023 | LIQ02 | Statement of affairs | |
26 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2023 | AD01 | Registered office address changed from Iveco House Station Road Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 15 July 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
11 May 2023 | TM01 | Termination of appointment of Manoranjan Mahapatra as a director on 11 May 2023 | |
11 May 2023 | PSC07 | Cessation of Manoranjan Mahapatra as a person with significant control on 11 May 2023 | |
20 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
28 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
20 Mar 2022 | PSC01 | Notification of Manoranjan Mahapatra as a person with significant control on 24 July 2016 | |
20 Mar 2022 | AP01 | Appointment of Mr Manoranjan Mahapatra as a director on 24 July 2014 | |
20 Mar 2022 | TM01 | Termination of appointment of Addyasa Mahapatra as a director on 23 May 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
13 Jan 2022 | PSC04 | Change of details for Miss Addyasa Mahapatra as a person with significant control on 13 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from Suite 9, Amba House, 15 College Road Harrow HA1 1BA England to Iveco House Station Road Prohal Watford WD17 1ET on 11 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jul 2021 | TM01 | Termination of appointment of Jai Parkash Dhawan as a director on 13 July 2021 | |
09 Jun 2021 | PSC07 | Cessation of Anuradha Mahapatra as a person with significant control on 23 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
09 Jun 2021 | PSC01 | Notification of Addyasa Mahapatra as a person with significant control on 23 May 2021 | |
09 Jun 2021 | AP01 | Appointment of Miss Addyasa Mahapatra as a director on 23 May 2021 |