Advanced company searchLink opens in new window

DASARI SYSTEMS LTD

Company number 10119003

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2023 DS01 Application to strike the company off the register
11 Sep 2023 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
05 May 2023 PSC04 Change of details for Mrs Suhashini Machepalli as a person with significant control on 28 March 2023
05 May 2023 PSC07 Cessation of Surendra Kumar Dasari as a person with significant control on 28 February 2023
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
04 Aug 2022 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
10 Jun 2019 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
13 Jun 2018 AA Micro company accounts made up to 30 April 2018
14 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
08 Oct 2017 AD01 Registered office address changed from 9 the Green Saffron Walden CB10 2DS England to 143 Macaulay Square Great Shelford Cambridge Cambridgeshire CB22 5AG on 8 October 2017
11 Jun 2017 AP01 Appointment of Mrs Suhashini Machepalli as a director on 11 June 2017
30 May 2017 AA Micro company accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
27 Oct 2016 CH01 Director's details changed for Mr Surendra Kumar Dasari on 27 October 2016
27 Aug 2016 AD01 Registered office address changed from Apartment 414 Landmark House 11 Broadway Bradford West Yorkshire BD1 1JB United Kingdom to 9 the Green Saffron Walden CB10 2DS on 27 August 2016
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted