- Company Overview for PRABHA IT SOLUTIONS LTD (09160113)
- Filing history for PRABHA IT SOLUTIONS LTD (09160113)
- People for PRABHA IT SOLUTIONS LTD (09160113)
- More for PRABHA IT SOLUTIONS LTD (09160113)
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
|
|
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 |