SRI SISTERS INFOTECH LIMITED

36 Rossendale, Chelmsford, CM1 2UA
StatusDISSOLVED
Company No.07256393
CategoryPrivate Limited Company
Incorporated18 May 2010
Age14 years, 30 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 6 months, 3 days

SUMMARY

SRI SISTERS INFOTECH LIMITED is an dissolved private limited company with number 07256393. It was incorporated 14 years, 30 days ago, on 18 May 2010 and it was dissolved 2 years, 6 months, 3 days ago, on 14 December 2021. The company address is 36 Rossendale, Chelmsford, CM1 2UA.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-13

Officer name: Mr Ramana Kalyana Chakravarthy Mukkamala Venkata

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-13

Officer name: Mrs Roja Ramani Mukkamala

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-13

Officer name: Mrs Roja Ramani Mukkamala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-15

Old address: 60 Spectrum Towers 2 20 Hainault Street Ilford London IG1 4GZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. LAMBERT FLAT MANAGEMENT LIMITED

1-3 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA

Number:01048637
Status:ACTIVE
Category:Private Limited Company

AUSTIN-LENIKA PROJECT SERVICES LIMITED

UNIT 5C, HILLTHORPE FARM KNOLL LANE,PRESTON,PR4 4TB

Number:04473974
Status:ACTIVE
Category:Private Limited Company

INSTA ELECTRONICS LIMITED

18 CATEATON STREET,BURY,BL9 5AW

Number:10536691
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORTGAGE FORCE LIMITED

CHESTNUT HOUSE,DERBY,DE1 1DJ

Number:04085458
Status:ACTIVE
Category:Private Limited Company

SELLGL LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11881530
Status:ACTIVE
Category:Private Limited Company

SOFT PLAY ENTERTAINMENT MOTHERWELL LIMITED

86 ALBERT ROAD,GLASGOW,G42 8DR

Number:SC488915
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