- Company Overview for DESI TOKREY LIMITED (09691827)
- Filing history for DESI TOKREY LIMITED (09691827)
- People for DESI TOKREY LIMITED (09691827)
- More for DESI TOKREY LIMITED (09691827)
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
|
|
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
|