SIVAM CONTRACTOR LTD

Flat 21 Cranmer Court Flat 21 Cranmer Court, Kingston Upon Thames, KT2 5PY, Surrey, England
StatusDISSOLVED
Company No.06462576
CategoryPrivate Limited Company
Incorporated03 Jan 2008
Age16 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 2 days

SUMMARY

SIVAM CONTRACTOR LTD is an dissolved private limited company with number 06462576. It was incorporated 16 years, 5 months, 16 days ago, on 03 January 2008 and it was dissolved 3 years, 7 months, 2 days ago, on 17 November 2020. The company address is Flat 21 Cranmer Court Flat 21 Cranmer Court, Kingston Upon Thames, KT2 5PY, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Feb 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ

New address: Flat 21 Cranmer Court Richmond Road Kingston upon Thames Surrey KT2 5PY

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kubendran Sivasegaran

Change date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-09

Officer name: Kubendran Sivasegaran

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: No Worries Company Services Limited

Change date: 2012-02-09

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: No Worries Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2011

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kubendran Sivasegaran

Change date: 2010-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 03 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-03

Documents

View document PDF

Administrative restoration company

Date: 12 Oct 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from flat 13, 7 oak hill road surbiton surrey KT6 6EH

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary premilla shanmogasundaram

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed no worries company services LIMITED

Documents

View document PDF

Incorporation company

Date: 03 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4X4 VEHICLE HIRE NORFOLK AND SUFFOLK LIMITED

C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR,BOLTON,BL1 1HL

Number:10226499
Status:LIQUIDATION
Category:Private Limited Company

BURTONMERE LTD

10 WHITEFRIARS,CHESHIRE,CH1 1NZ

Number:04894348
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

ILLICIT MEDIA LTD

SUITE 15,LONDON,W1H 1PJ

Number:07677395
Status:ACTIVE
Category:Private Limited Company

PENICUIK HOUSE HOLDINGS LTD

PENICUIK FARMS OFFICE,PENICUIK,EH26 9LA

Number:SC594345
Status:ACTIVE
Category:Private Limited Company

POCHIN MIDPOINT LIMITED

POCHIN'S LIMITED,MIDDLEWICH,CW10 0JQ

Number:10250070
Status:ACTIVE
Category:Private Limited Company

PS ENGINE SERVICES LTD

8 BLUE BARNS BUSINESS PARK,COLCHESTER,CO7 7FX

Number:08200758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source