Advanced company searchLink opens in new window

DESI TOKREY LIMITED

Company number 09691827

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
23 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 Jan 2020 AD01 Registered office address changed from 1 Bell Street Berkshire Maidenhead SL6 1BU England to 16 Court Farm Avenue Epsom Surrey KT19 0HF on 2 January 2020
30 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Apr 2019 AD01 Registered office address changed from 145 Gander Green Lane Sutton SM1 2EZ England to 1 Bell Street Berkshire Maidenhead SL6 1BU on 2 April 2019
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
04 Sep 2018 PSC02 Notification of Vandana Technologies Pvt Ltd as a person with significant control on 1 August 2018
04 Sep 2018 PSC02 Notification of Sigtech Solutions Limited as a person with significant control on 1 August 2018
04 Sep 2018 PSC02 Notification of Tech Database Solutions Ltd as a person with significant control on 1 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
06 Aug 2018 CH01 Director's details changed for Mrs Priti Ambekar on 6 August 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
30 Aug 2017 AP01 Appointment of Mr Pradeep Kumar Nandigama as a director on 31 July 2017
30 Aug 2017 AP01 Appointment of Mr Rohit Amblekar as a director on 31 July 2017
23 Aug 2017 PSC07 Cessation of Prakash Ambekar as a person with significant control on 15 August 2017
25 Jul 2017 AD01 Registered office address changed from Flat 1 119 Cheam Road Sutton SM1 2BG to 145 Gander Green Lane Sutton SM1 2EZ on 25 July 2017
12 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Feb 2017 CS01 Confirmation statement made on 24 December 2016 with updates
25 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 100
25 Dec 2015 AP03 Appointment of Mr Prakash Ambekar as a secretary on 24 December 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100