- Company Overview for ABHI TECHNOLOGIES LIMITED (08464303)
- Filing history for ABHI TECHNOLOGIES LIMITED (08464303)
- People for ABHI TECHNOLOGIES LIMITED (08464303)
- Insolvency for ABHI TECHNOLOGIES LIMITED (08464303)
- More for ABHI TECHNOLOGIES LIMITED (08464303)
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) |
---|---|---|---|
16 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2022 | |
16 Sep 2021 | AD01 | Registered office address changed from 56 Avenue Road Sutton SM2 6JB England to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 16 September 2021 | |
16 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2021 | LIQ01 | Declaration of solvency | |
09 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
03 Jun 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
01 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
30 Nov 2018 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
09 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Mrs Susmitha Burla on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Srinivasa Reddy Burri on 3 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from 6 Lyndhurst Way Sutton SM2 6QA to 56 Avenue Road Sutton SM2 6JB on 5 January 2017 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|