Advanced company searchLink opens in new window

PRABHA IT SOLUTIONS LTD

Company number 09160113

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2018 AA Micro company accounts made up to 31 August 2017
25 Jul 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 TM01 Termination of appointment of Claudio Alexandre Ramos as a director on 3 March 2017
12 Oct 2017 TM01 Termination of appointment of Dwarakanatha Gandlaveluturla as a director on 1 October 2017
12 Oct 2017 PSC01 Notification of Shilpa Gandla as a person with significant control on 1 October 2017
18 Sep 2017 PSC07 Cessation of Dwarakanatha Gandlaveluturla as a person with significant control on 14 September 2017
12 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 31 August 2016
19 Oct 2016 AP01 Appointment of Mr Claudio Alexandre Ramos as a director on 16 October 2016
06 Sep 2016 AP03 Appointment of Ms Shilpa Gandla as a secretary on 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 31 August 2015
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF England to 10 Tolkien Meadow Tattenhoe Park Milton Keynes MK4 4LE on 17 March 2015
23 Nov 2014 AD01 Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF on 23 November 2014