Download leads from Nexok and grow your business. Find out more

Sylesh Ltd

Documents

Total Documents60
Total Pages129

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off
23 August 2011Final Gazette dissolved via voluntary strike-off
16 May 2011Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN England on 16 May 2011
16 May 2011Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN England on 16 May 2011
10 May 2011First Gazette notice for voluntary strike-off
10 May 2011First Gazette notice for voluntary strike-off
21 April 2011Application to strike the company off the register
21 April 2011Application to strike the company off the register
10 April 2011Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN on 10 April 2011
10 April 2011Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN on 10 April 2011
21 February 2011Total exemption small company accounts made up to 31 July 2010
21 February 2011Total exemption small company accounts made up to 31 July 2010
22 July 2010Director's details changed for Suganandham K Arumugam on 1 February 2010
22 July 2010Director's details changed for Suganandham K Arumugam on 1 February 2010
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1,000
22 July 2010Director's details changed for Suganandham K Arumugam on 1 February 2010
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1,000
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1,000
21 April 2010Termination of appointment of Suresh Sajjan Shetty as a director
21 April 2010Termination of appointment of Suresh Sajjan Shetty as a director
15 February 2010Registered office address changed from 4 Hillburn Road Bristol HA0 2HD United Kingdom on 15 February 2010
15 February 2010Registered office address changed from 4 Hillburn Road Bristol HA0 2HD United Kingdom on 15 February 2010
11 February 2010Appointment of Mr Suresh Sajjan Shetty as a director
11 February 2010Appointment of Mr Suresh Sajjan Shetty as a director
4 October 2009Total exemption small company accounts made up to 31 July 2009
4 October 2009Total exemption small company accounts made up to 31 July 2009
29 September 2009Registered office changed on 29/09/2009 from 20, marnham court 665 harrow road wembley HA0 2HD
29 September 2009Registered office changed on 29/09/2009 from 20, marnham court 665 harrow road wembley HA0 2HD
29 September 2009Appointment Terminated Director yogeeshwaran jayabaskar
29 September 2009Appointment terminated director yogeeshwaran jayabaskar
29 September 2009Appointment terminated director karthikeyan shanmugan
29 September 2009Appointment Terminated Director karthikeyan shanmugan
18 September 2009Return made up to 09/07/09; full list of members
18 September 2009Return made up to 09/07/09; full list of members
15 September 2009Director appointed suganandham k arumugam
15 September 2009Director appointed suganandham k arumugam
17 December 2008Registered office changed on 17/12/2008 from 1 gloucester lodge 135 addiscombe road croydon surrey CR0 6SJ united kingdom
17 December 2008Registered office changed on 17/12/2008 from 1 gloucester lodge 135 addiscombe road croydon surrey CR0 6SJ united kingdom
24 November 2008Total exemption small company accounts made up to 31 July 2008
24 November 2008Total exemption small company accounts made up to 31 July 2008
29 September 2008Registered office changed on 29/09/2008 from 1 cheyne court, canning road croydon surrey CR0 6QB
29 September 2008Registered office changed on 29/09/2008 from 1 cheyne court, canning road croydon surrey CR0 6QB
29 September 2008Appointment Terminated Director suganandham k arumugam
29 September 2008Appointment terminated director suganandham k arumugam
14 July 2008Return made up to 09/07/08; full list of members
14 July 2008Return made up to 09/07/08; full list of members
9 June 2008Appointment Terminated Secretary deepa subramaniam
9 June 2008Appointment terminated secretary deepa subramaniam
6 June 2008Director appointed yogeeshwaran jayabaskar
6 June 2008Director appointed yogeeshwaran jayabaskar
9 May 2008Director appointed mr karthikeyan shanmugan
9 May 2008Director appointed mr karthikeyan shanmugan
1 November 2007Registered office changed on 01/11/07 from: flat 3, 91 addiscombe road, croydon, surrey CR0 6SF
1 November 2007Registered office changed on 01/11/07 from: flat 3, 91 addiscombe road, croydon, surrey CR0 6SF
31 October 2007Director's particulars changed
31 October 2007Secretary's particulars changed
31 October 2007Secretary's particulars changed
31 October 2007Director's particulars changed
9 July 2007Incorporation
9 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing