SATKIRIT LIMITED

3 Coventry Innovation Village 3 Coventry Innovation Village, Coventry, CV1 2TL
StatusDISSOLVED
Company No.07904365
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 24 days

SUMMARY

SATKIRIT LIMITED is an dissolved private limited company with number 07904365. It was incorporated 12 years, 5 months, 9 days ago, on 10 January 2012 and it was dissolved 3 years, 4 months, 24 days ago, on 26 January 2021. The company address is 3 Coventry Innovation Village 3 Coventry Innovation Village, Coventry, CV1 2TL.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Resolution

Date: 26 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emilio Lomniczi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Emilio Carlos Lomniczi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emilio Carlos Lomniczi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Resolution

Date: 12 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Pocknell

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Pocknell

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Pocknell

Documents

View document PDF

Resolution

Date: 20 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 16 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-16

Capital : 103.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2012

Action Date: 16 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-16

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EDDLESTONS PMC LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10520319
Status:ACTIVE
Category:Private Limited Company

FERROLI LIMITED

LICHFIELD ROAD,BURTON UPON TRENT,DE14 3HD

Number:03335187
Status:ACTIVE
Category:Private Limited Company

INSIDEACTION LIMITED

2, BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:09196269
Status:ACTIVE
Category:Private Limited Company

LISHEENAUN LTD

FLAT 9,STOCKWELL,SW9 6UQ

Number:11503698
Status:ACTIVE
Category:Private Limited Company

NO LIMIT TRADING LIMITED

18 FIELDGATE ROAD,LUTON,LU4 9TA

Number:11182144
Status:ACTIVE
Category:Private Limited Company

PEBBLEBEACH FUNDRAISING LIMITED

1ST FLOOR REDINGTON CT,HOVE,BN3 2BB

Number:06584392
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