SHIVAM TECHNOLOGIES LTD

4 Gordon Road, West Drayton, UB7 8AH, Middlesex
StatusDISSOLVED
Company No.07442515
CategoryPrivate Limited Company
Incorporated17 Nov 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 6 days

SUMMARY

SHIVAM TECHNOLOGIES LTD is an dissolved private limited company with number 07442515. It was incorporated 13 years, 5 months, 11 days ago, on 17 November 2010 and it was dissolved 4 years, 6 months, 6 days ago, on 22 October 2019. The company address is 4 Gordon Road, West Drayton, UB7 8AH, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Old address: Apartment 20 Spire Court 26 Manor Road Edgbaston Birmingham B16 9ND

New address: 4 Gordon Road West Drayton Middlesex UB7 8AH

Change date: 2014-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Old address: 5 Bruce House Harrow London HA3 9UN England

Change date: 2011-06-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-10

Officer name: Mr Pradeep Kumar Reddy Boddu

Documents

View document PDF

Incorporation company

Date: 17 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFATRADE & SERVICES LIMITED

SUITE 66, 10 BARLEY MOW PASSAGE,LONDON,W4 4PH

Number:03060606
Status:ACTIVE
Category:Private Limited Company

KERFOOT PROPERTY LTD

AINDERBY MANOR MANOR LANE,NORTHALLERTON,DL7 9PY

Number:10205111
Status:ACTIVE
Category:Private Limited Company

POUGHKEEPSIE LIMITED

UNITS SCF 1 & 2,SOUTHALL,UB2 5XJ

Number:05122646
Status:ACTIVE
Category:Private Limited Company

SCOT PROTEINS LIMITED

THE KNACKERY SOUTH COTTOWN,INVERURIE,AB51 0XR

Number:SC225718
Status:ACTIVE
Category:Private Limited Company

SMART OWLS LIMITED

1 MULBERRY CLOSE,CHIPPENHAM,SN14 6QU

Number:08105284
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY CLINIC KINGSTON LTD

63 MALDEN WAY,NEW MALDEN,KT3 6DX

Number:09554296
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