Advanced company searchLink opens in new window

ABHI SOLUTIONS LIMITED

Company number 09011943

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
01 May 2021 TM01 Termination of appointment of Sailaja Annamdevula as a director on 16 April 2021
14 Aug 2020 AA Unaudited abridged accounts made up to 30 April 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
05 Mar 2020 PSC01 Notification of Sailaja Annamdevula as a person with significant control on 5 March 2020
05 Mar 2020 PSC07 Cessation of Vijaya Andhra Kumar Balla as a person with significant control on 5 March 2020
05 Mar 2020 PSC07 Cessation of Sailaja Annamdevula as a person with significant control on 5 March 2020
02 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
30 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
25 Sep 2018 AA Unaudited abridged accounts made up to 30 April 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
05 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
30 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
15 Jul 2016 CH01 Director's details changed for Mr Vijaya Andhra Kumar Balla on 15 July 2016
15 Jul 2016 AD01 Registered office address changed from 48 Caulfield Road London E6 2EN to 11a Neville Road Ilford Essex IG6 2LN on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Sailaja Annamdevula on 15 July 2016
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
29 Jan 2015 CH01 Director's details changed for Mr Vijaya Andhra Kumar Balla on 28 January 2015
28 Jan 2015 CH01 Director's details changed for Sailaja Annamdevula on 28 January 2015
28 Jan 2015 CH01 Director's details changed for Mr Vijaya Andhra Kumar Balla on 28 January 2015