- Company Overview for RENUKA INFOSOFT LTD (08612788)
- Filing history for RENUKA INFOSOFT LTD (08612788)
- People for RENUKA INFOSOFT LTD (08612788)
- More for RENUKA INFOSOFT LTD (08612788)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2022 | DS01 | Application to strike the company off the register | |
11 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
13 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Pallavi Pagidimarri on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Pallavi Pagidimarri on 26 May 2020 | |
23 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 4 Wexham Road Slough SL1 1UA England to 3 Hazel Close Chandler's Ford Eastleigh SO53 5RF on 30 November 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
26 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
07 Aug 2017 | PSC04 | Change of details for Mr Raghunandan Rao Gunuganti as a person with significant control on 18 July 2017 | |
07 Aug 2017 | PSC01 | Notification of Pallavi Pagidimarri as a person with significant control on 18 July 2016 | |
03 Aug 2017 | PSC04 | Change of details for Mr Raghunandan Rao Gunuganti as a person with significant control on 1 April 2017 | |
26 Jun 2017 | AP01 | Appointment of Mrs Pallavi Pagidimarri as a director on 23 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Raghunandan Rao Gunuganti on 5 June 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Suite 202 Churchill House 1 London Road Drake Avenue Slough SL3 7FJ to 4 Wexham Road Slough SL1 1UA on 17 November 2016 |