Advanced company searchLink opens in new window

SHIVAM TECHNOLOGIES LTD

Company number 07442515

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
13 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 30 November 2017
28 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Aug 2014 AD01 Registered office address changed from Apartment 20 Spire Court 26 Manor Road Edgbaston Birmingham B16 9ND to 4 Gordon Road West Drayton Middlesex UB7 8AH on 8 August 2014
05 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
12 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
25 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 5 Bruce House Harrow London HA3 9UN England on 20 June 2011
17 Jun 2011 CH01 Director's details changed for Mr Pradeep Kumar Reddy Boddu on 10 June 2011
17 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)