- Company Overview for AADHYA SOLUTIONS LIMITED (SC513456)
- Filing history for AADHYA SOLUTIONS LIMITED (SC513456)
- People for AADHYA SOLUTIONS LIMITED (SC513456)
- More for AADHYA SOLUTIONS LIMITED (SC513456)
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) |
---|---|---|---|
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2022 | DS01 | Application to strike the company off the register | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 May 2020 | AP01 | Appointment of Mrs Padmini Devadoss as a director on 29 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Venkanna Gangula as a director on 29 January 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Cirrus Building 6 International Avenue, Abz Business Park Dyce Drive Dyce Aberdeenshire AB21 0BH Scotland to 11 Bothiebrigs Drive Nigg Aberdeen AB12 4LA on 29 November 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Sep 2017 | PSC04 | Change of details for Mr Venky Gangula as a person with significant control on 25 September 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
15 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Suite G22, Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Cirrus Building 6 International Avenue, Abz Business Park Dyce Drive Dyce Aberdeenshire AB21 0BH on 15 November 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
19 May 2016 | AD01 | Registered office address changed from 11 Bothiebrigs Drive Aberdeen AB12 4LA Scotland to Suite G22, Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on 19 May 2016 | |
19 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-19
|