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

Sylesh IT Solutions Limited

Documents

Total Documents43
Total Pages98

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off
28 June 2011Final Gazette dissolved via voluntary strike-off
16 May 2011Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN United Kingdom on 16 May 2011
16 May 2011Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN United Kingdom on 16 May 2011
15 March 2011First Gazette notice for voluntary strike-off
15 March 2011First Gazette notice for voluntary strike-off
8 March 2011Application to strike the company off the register
8 March 2011Application to strike the company off the register
21 February 2011Total exemption small company accounts made up to 30 April 2010
21 February 2011Total exemption small company accounts made up to 30 April 2010
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 1,000
16 April 2010Director's details changed for Deepa Subramaniam on 1 February 2010
16 April 2010Director's details changed for Deepa Subramaniam on 1 February 2010
16 April 2010Director's details changed for Deepa Subramaniam on 1 February 2010
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 1,000
15 February 2010Registered office address changed from 4 Hillburn Road Bristol BS5 7PW United Kingdom on 15 February 2010
15 February 2010Registered office address changed from 4 Hillburn Road Bristol BS5 7PW United Kingdom on 15 February 2010
10 June 2009Total exemption small company accounts made up to 30 April 2009
10 June 2009Registered office changed on 10/06/2009 from 31 cecil court addiscombe road croydon surrey CR0 6SN united kingdom
10 June 2009Total exemption small company accounts made up to 30 April 2009
10 June 2009Registered office changed on 10/06/2009 from 31 cecil court addiscombe road croydon surrey CR0 6SN united kingdom
24 April 2009Return made up to 11/04/09; full list of members
24 April 2009Return made up to 11/04/09; full list of members
24 April 2009Appointment Terminated Director rajiv raju kasthurisamy
24 April 2009Appointment terminated director rajiv raju kasthurisamy
17 December 2008Appointment Terminated Director lokesh sekar
17 December 2008Registered office changed on 17/12/2008 from 1, gloucester lodge 135, addiscombe road croydon surrey CR0 6SJ united kingdom
17 December 2008Appointment terminated director lokesh sekar
17 December 2008Registered office changed on 17/12/2008 from 1, gloucester lodge 135, addiscombe road croydon surrey CR0 6SJ united kingdom
29 September 2008Director appointed lokesh kumar sekar
29 September 2008Director appointed lokesh kumar sekar
14 July 2008Appointment terminated secretary prashanthdayal shyamsundar
14 July 2008Appointment terminated director sajini nedumaran
14 July 2008Appointment Terminated Director sajini nedumaran
14 July 2008Appointment Terminated Secretary prashanthdayal shyamsundar
9 June 2008Director appointed deepa subramaniam
9 June 2008Director appointed deepa subramaniam
4 June 2008Director appointed rajiv raju kasthurisamy
4 June 2008Registered office changed on 04/06/2008 from 1, cheyne court, canning road, croydon surrey CR0 6QB united kingdom
4 June 2008Registered office changed on 04/06/2008 from 1, cheyne court, canning road, croydon surrey CR0 6QB united kingdom
4 June 2008Director appointed rajiv raju kasthurisamy
11 April 2008Incorporation
11 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing