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

Sirimaavi Limited

Documents

Total Documents34
Total Pages112

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off
24 December 2013Final Gazette dissolved via voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
26 February 2013Voluntary strike-off action has been suspended
26 February 2013Voluntary strike-off action has been suspended
15 January 2013First Gazette notice for voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
24 December 2012Application to strike the company off the register
24 December 2012Application to strike the company off the register
11 December 2012Termination of appointment of Nagaraju Ravuri as a director
11 December 2012Termination of appointment of Nagaraju Apparao Dorababu Ravuri as a director on 6 December 2012
16 May 2012Total exemption small company accounts made up to 30 November 2011
16 May 2012Total exemption small company accounts made up to 30 November 2011
18 December 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-12-18
  • GBP 1
18 December 2011Director's details changed for Mr Nagaraju Apparao Dorababu Ravuri on 16 June 2011
18 December 2011Director's details changed for Mr Nagaraju Apparao Dorababu Ravuri on 16 June 2011
18 December 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-12-18
  • GBP 1
16 June 2011Registered office address changed from Flat No. 1 36 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JJ United Kingdom on 16 June 2011
16 June 2011Registered office address changed from 36 Cambridge Court Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7NN United Kingdom on 16 June 2011
16 June 2011Registered office address changed from Flat No. 1 36 Loughborough Road, West Bridgford Nottingham Nottinghamshire NG2 7JJ United Kingdom on 16 June 2011
16 June 2011Registered office address changed from Flat No. 1 36 Loughborough Road, West Bridgford Nottingham Nottinghamshire NG2 7JJ United Kingdom on 16 June 2011
16 June 2011Registered office address changed from Flat No. 1 36 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JJ United Kingdom on 16 June 2011
16 June 2011Registered office address changed from 36 Cambridge Court Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7NN United Kingdom on 16 June 2011
18 May 2011Total exemption small company accounts made up to 30 November 2010
18 May 2011Total exemption small company accounts made up to 30 November 2010
16 November 2010Registered office address changed from 36 Cambridge Court, Loughborough Road, West Bridgford Nottingham NG2 7NN United Kingdom on 16 November 2010
16 November 2010Registered office address changed from 36 Cambridge Court, Loughborough Road, West Bridgford Nottingham NG2 7NN United Kingdom on 16 November 2010
14 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
14 November 2010Director's details changed for Mr Nagaraju Apparao Dorababu Ravuri on 11 November 2009
14 November 2010Director's details changed for Mr Nagaraju Apparao Dorababu Ravuri on 11 November 2009
14 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
11 November 2009Incorporation
11 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed