- Company Overview for ABHI SOLUTIONS LIMITED (09011943)
- Filing history for ABHI SOLUTIONS LIMITED (09011943)
- People for ABHI SOLUTIONS LIMITED (09011943)
- More for ABHI SOLUTIONS LIMITED (09011943)
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
|
|
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 |