SLV IT SOLUTIONS LTD

10 Tolkien Meadow 10 Tolkien Meadow, Milton Keynes, MK4 4LE, Bucks
StatusDISSOLVED
Company No.08158164
CategoryPrivate Limited Company
Incorporated26 Jul 2012
Age11 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 23 days

SUMMARY

SLV IT SOLUTIONS LTD is an dissolved private limited company with number 08158164. It was incorporated 11 years, 10 months, 13 days ago, on 26 July 2012 and it was dissolved 1 year, 23 days ago, on 16 May 2023. The company address is 10 Tolkien Meadow 10 Tolkien Meadow, Milton Keynes, MK4 4LE, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2021

Action Date: 28 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-29

New date: 2020-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-30

New date: 2017-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-30

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sreelatha Chalimamidi

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-09

Officer name: Sreelatha Chalimamidi

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Mr Sreelatha Reddy Chalimamidi

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sreelatha Chalimamidi

Termination date: 2017-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-09

Officer name: Sreelatha Chalimamidi

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vinay Chakravarthy Varakantham

Termination date: 2016-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-26

Officer name: Mrs Sreelatha Chalimamidi

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sreelatha Reddy Chalimamidi

Termination date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-25

Officer name: Mr Vinay Varakantham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mrs Sreelatha Reddy Chalimamidi

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Mr Vinay Chakravarthy Varakantham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

New address: 10 Tolkien Meadow Tattenhoe Park Milton Keynes Bucks MK4 4LE

Change date: 2014-10-13

Old address: 6 Hodder Lane Emerson Valley Milton Keynes MK4 2LJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Incorporation company

Date: 26 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A RUSHTON JOINERY LIMITED

16 OXFORD COURT,BISHOPSGATE,M2 3WQ

Number:07423240
Status:LIQUIDATION
Category:Private Limited Company

AES FOLKESTONE LTD

FLAT 4,,FOLKESTONE,CT20 2RN

Number:10449241
Status:ACTIVE
Category:Private Limited Company

CLAPSTONE LIMITED

34 IVELEY ROAD,LONDON,SW4 0EW

Number:10587221
Status:ACTIVE
Category:Private Limited Company

FLP ENTERTAINMENT LTD

94A HIGH STREET,SEVENOAKS,TN13 1LP

Number:08208587
Status:ACTIVE
Category:Private Limited Company

MAN FOR HIMSELF LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:09809564
Status:ACTIVE
Category:Private Limited Company

PHILORI CARE LIMITED

GROUND FLOOR Q1 THE SQUARE,LEATHERHEAD,KT22 7TW

Number:05931715
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