CHIDVILASINI SOLUTIONS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 REGISTERED OFFICE ADDRESS CHANGED ON 18/06/2019 TO PO BOX 24072, SC412339: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1929 March 2019 APPLICATION FOR STRIKING-OFF

View Document

26/07/1826 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKHARJUNARAO KONDA / 15/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKHARJUNARAO KONDA / 16/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 4/8 SINCLAIR GARDENS EDINBURGH MIDLOTHIAN EH11 1UU

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD DUDDI / 04/12/2015

View Document

09/01/169 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 PREVEXT FROM 30/11/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 DIRECTOR APPOINTED MR PRASAD DUDDI

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKHARJUNARAO KONDA / 03/03/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKHARJUNARAO KONDA / 19/02/2014

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKHARJUNARAO KONDA / 09/08/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 0/3 6-RIVER VIEW PLACE GLASGOW LANARKSHIRE G5 8EB UNITED KINGDOM

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company