Advanced company searchLink opens in new window

SA INFOSYS LIMITED

Company number 07845953

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)
01 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2019 L64.07 Completion of winding up
30 Aug 2018 COCOMP Order of court to wind up
16 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Aug 2018 TM01 Termination of appointment of Nazma Akter as a director on 16 August 2018
09 May 2018 AP01 Appointment of Mr Shamsul Alam as a director on 9 May 2018
09 May 2018 AD01 Registered office address changed from 16-18 Whitechapel Road London E1 1EW to 13 Doran Walk London E15 2JL on 9 May 2018
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
30 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
30 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2016 AD01 Registered office address changed from Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS to 16-18 Whitechapel Road London E1 1EW on 28 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
10 Jun 2015 CERTNM Company name changed uk asia consultants LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
03 Feb 2015 AD01 Registered office address changed from Unit 1 City Business Centre Lower Road London SE16 2XB to Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS on 3 February 2015
09 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
01 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
28 May 2014 DISS40 Compulsory strike-off action has been discontinued
27 May 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AD01 Registered office address changed from Unit 2 City Business Centre Lower Road London SE16 2XB England on 20 September 2013
20 Sep 2013 AD01 Registered office address changed from 16-18 Whitechapel Road London E1 1EW United Kingdom on 20 September 2013