Advanced company searchLink opens in new window

LARIS SOFTWARE LTD

Company number 06382419

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2019 RP05 Registered office address changed to PO Box 4385, 06382419: Companies House Default Address, Cardiff, CF14 8LH on 26 March 2019
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
29 May 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Dec 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Mr Sivakumar Ramachandran on 1 November 2011
02 Nov 2011 CH03 Secretary's details changed for Lavanya Manoharan on 1 November 2011
03 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
10 May 2011 AD01 Registered office address changed from 92a Forest Road Walthamstow London E17 6JQ on 10 May 2011
29 Dec 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders