SHRIPAD IT SERVICES LIMITED
Status | ACTIVE |
Company No. | 08293195 |
Category | Private Limited Company |
Incorporated | 14 Nov 2012 |
Age | 11 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SHRIPAD IT SERVICES LIMITED is an active private limited company with number 08293195. It was incorporated 11 years, 6 months, 17 days ago, on 14 November 2012. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pragati Bhushan Bhirdikar
Termination date: 2023-11-27
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-17
New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bhushan Venkatesh Bhirdikar
Change date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-30
Psc name: Mr Bhushan Venkatesh Bhirdikar
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-30
Officer name: Mr Bhushan Venkatesh Bhirdikar
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bhushan Venkatesh Bhirdikar
Change date: 2019-10-30
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-30
Psc name: Mrs Pragati Bhushan Bhirdikar
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pragati Bhushan Bhirdikar
Change date: 2017-12-21
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bhushan Venkatesh Bhirdikar
Change date: 2017-12-21
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Change date: 2015-05-28
New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Capital allotment shares
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-22
Capital : 1 GBP
Documents
Capital allotment shares
Date: 18 Jun 2014
Action Date: 16 Jan 2013
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2013-01-16
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change person director company with change date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-08
Officer name: Mr Bhushan Venkatesh Bhirdikar
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pragati Bhushan Bhirdikar
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bhushan Venkatesh Bhirdikar
Change date: 2012-12-04
Documents
Some Companies
166 GREEN STREET,LONDON,E7 8JT
Number: | 10817769 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC506683 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWO SNOWHILL,BIRMINGHAM,B4 6WR
Number: | 11735027 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN GABLES BUSINESS CENTRE,EVESHAM,WR11 3GX
Number: | 08780869 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 07320886 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHYNANCE DRIVE,NEWQUAY,TR7 2AA
Number: | 08468881 |
Status: | ACTIVE |
Category: | Private Limited Company |