- Company Overview for SHASHIDHAR SOFTWARE SOLUTIONS LTD (08765375)
- Filing history for SHASHIDHAR SOFTWARE SOLUTIONS LTD (08765375)
- People for SHASHIDHAR SOFTWARE SOLUTIONS LTD (08765375)
- More for SHASHIDHAR SOFTWARE SOLUTIONS LTD (08765375)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
15 Sep 2016 | CH01 | Director's details changed for Mr Pratapchowdari Kolla on 15 September 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr Pratapchowdari Kolla on 11 November 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 May 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 13 May 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 7 November 2013
|
|
05 Nov 2014 | AD01 | Registered office address changed from 139 Kingston Road London SW19 1LT England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 5 November 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Pratapchowdari Kolla on 17 March 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Pratapchowdari Kolla on 6 January 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from 32 Fullwell Avenue Barkingside Ilford Essex IG6 2HF United Kingdom on 6 January 2014 | |
07 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-07
|