SHREYA SAAHEN MEDICS LIMITED

1 Ceres Road 1 Ceres Road, Swindon, SN26 8AF, United Kingdom
StatusDISSOLVED
Company No.08483349
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 26 days

SUMMARY

SHREYA SAAHEN MEDICS LIMITED is an dissolved private limited company with number 08483349. It was incorporated 11 years, 2 months, 20 days ago, on 11 April 2013 and it was dissolved 4 years, 10 months, 26 days ago, on 06 August 2019. The company address is 1 Ceres Road 1 Ceres Road, Swindon, SN26 8AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: 2 Buscot Close Swindon SN25 2EU United Kingdom

New address: 1 Ceres Road Blunsdon Swindon SN26 8AF

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 22 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharin Shetty

Notification date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 22 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajesh Shetty

Cessation date: 2017-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

Old address: 1 Ceres Road Blunsdon Swindon SN26 8AF United Kingdom

New address: 2 Buscot Close Swindon SN25 2EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-29

Old address: 2 Buscot Close Swindon SN25 2EU England

New address: 1 Ceres Road Blunsdon Swindon SN26 8AF

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajesh Shetty

Termination date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rajesh Shetty

Appointment date: 2016-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2016

Action Date: 01 May 2016

Category: Address

Type: AD01

Change date: 2016-05-01

Old address: 75 Elgar Close Swindon SN25 2HG

New address: 2 Buscot Close Swindon SN25 2EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-19

Old address: 2 Buscot Close Swindon SN25 2EU England

New address: 75 Elgar Close Swindon SN25 2HG

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Nov 2015

Category: Address

Type: AD03

New address: 18 Rosewood Cottam Preston PR4 0NN

Documents

View document PDF

Change sail address company with new address

Date: 19 Nov 2015

Category: Address

Type: AD02

New address: 18 Rosewood Cottam Preston PR4 0NN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: Elgar Close 75 Elgar Close Redhouse Swindon SN25 2HG

New address: 2 Buscot Close Swindon SN25 2EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajesh Shetty

Termination date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-19

Capital : 3 GBP

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shreya Shetty

Documents

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 FERNLEA ROAD MANAGEMENT COMPANY LIMITED

30 FERNLEA ROAD,LONDON,SW12 9RN

Number:02994320
Status:ACTIVE
Category:Private Limited Company

ACQ LIMITED

UNIT 1 WATERSIDE,WETHERBY,LS22 5NB

Number:05823664
Status:ACTIVE
Category:Private Limited Company

BLACKPOOL AIRRIFLES LIMITED

103/105 ELIZABETH STREET,LANCASHIRE,FY1 3LZ

Number:02014003
Status:ACTIVE
Category:Private Limited Company

HINDU TAMIL CULTURAL ASSOCIATION (ENFIELD)

61-65 CHURCH LANE,LONDON,N9 9PZ

Number:07517633
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEWMEAD BUSINESS CONSULTING LTD

4 EAGLE CLOSE,STOWMARKET,IP14 5GY

Number:10689337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RST LIMEHOUSE LIMITED

BRIDGE HOUSE 4 BOROUGH HIGH STREET,LONDON,SE1 9QR

Number:11228582
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