Solihull
West Midlands
B91 3RN
Secretary Name | Mr Murali Yekollu |
---|---|
Status | Closed |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Ladbrook Road Solihull West Midlands B91 3RN |
Registered Address | Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100 at £1 | Murali Yekollu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £447 |
Cash | £4,265 |
Current Liabilities | £14,788 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 February 2019 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 (2 pages) |
6 November 2018 | Registered office address changed from 44 Woodthorne Road Wolverhampton WV6 8TT England to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 November 2018 (2 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Declaration of solvency (5 pages) |
1 November 2018 | Appointment of a voluntary liquidator (3 pages) |
2 October 2018 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 44 Woodthorne Road Wolverhampton WV6 8TT on 2 October 2018 (1 page) |
2 October 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 April 2018 | Current accounting period shortened from 31 August 2018 to 30 April 2018 (1 page) |
20 October 2017 | Registered office address changed from 46 Ladbrook Road Solihull West Midlands B91 3RN to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 46 Ladbrook Road Solihull West Midlands B91 3RN to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 20 October 2017 (1 page) |
23 August 2017 | Director's details changed for Mr Murali Yekollu on 2 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Murali Yekollu on 2 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
23 August 2017 | Change of details for Mr. Murali Krishna Reddy Yekollu as a person with significant control on 2 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr. Murali Krishna Reddy Yekollu as a person with significant control on 2 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 October 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Secretary's details changed for Mr Murali Yekollu on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 94 Drapers Fields Coventry West Midlands CV1 4RD United Kingdom to 46 Ladbrook Road Solihull West Midlands B91 3RN on 16 October 2014 (1 page) |
16 October 2014 | Secretary's details changed for Mr Murali Yekollu on 16 October 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Murali Yekollu on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Murali Yekollu on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from 94 Drapers Fields Coventry West Midlands CV1 4RD United Kingdom to 46 Ladbrook Road Solihull West Midlands B91 3RN on 16 October 2014 (1 page) |
8 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
8 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
16 January 2013 | Registered office address changed from 46 Niall Close Birmingham B15 3NX England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 46 Niall Close Birmingham B15 3NX England on 16 January 2013 (1 page) |
2 August 2012 | Incorporation (25 pages) |
2 August 2012 | Incorporation (25 pages) |