HAVIOC TECHNOLOGY PVT LTD

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/194 January 2019 APPLICATION FOR STRIKING-OFF

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/12/1810 December 2018 PREVSHO FROM 30/09/2019 TO 30/11/2018

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM GARNER HOUSE 116 TADROS COURT HIGH WYCOMBE HP13 7GG ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

19/12/1719 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 230 HIGH STREET NORTH LONDON E12 6SB

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR KARTHIKA JEGATHEESAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MS KARTHIKA JEGATHEESAN

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O SENTHILKUMAR RAMALINGAM 28 CLARENDON WAY COLCHESTER ESSEX CO1 1AG UNITED KINGDOM

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/139 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O SENTHILKUMAR RAMALINGAM 26 OAKTREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AD UNITED KINGDOM

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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