- Company Overview for SHREYA MEDICAL SERVICES LTD (09194636)
- Filing history for SHREYA MEDICAL SERVICES LTD (09194636)
- People for SHREYA MEDICAL SERVICES LTD (09194636)
- More for SHREYA MEDICAL SERVICES LTD (09194636)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
08 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
08 Sep 2021 | PSC01 | Notification of Jillian Barbarra Gujjala as a person with significant control on 27 August 2020 | |
08 Sep 2021 | PSC04 | Change of details for Mr Venkata Siva Prasad Gujjala as a person with significant control on 27 August 2020 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
03 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
08 May 2017 | AD01 | Registered office address changed from 7 Bankside, the Watermark Gateshead NE11 9SY United Kingdom to 7 Bankside, the Watermark Gateshead NE11 9SY on 8 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to 7 Bankside, the Watermark Gateshead NE11 9SY on 8 May 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Aug 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | TM01 | Termination of appointment of Yasir Javed as a director on 29 August 2014 | |
14 Oct 2014 | AP01 | Appointment of Dr Venkata Siva Prasad Gujjala as a director on 29 August 2014 |