KUMAR SIVAKUMAR LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM
91 VANCOUVER HOUSE
SURREY QUAYS ROAD
LONDON
SE16 7BW

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
VANCOUVER HOUSE 91 SURREY QUAYS ROAD
LONDON
SE16 7BW
ENGLAND

View Document

29/09/1429 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
51 MONTREAL HOUSE
SURREY QUAYS ROAD
LONDON
SE16 7AP
ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
FLAT 111 BALTIC QUAY
SWEDEN GATE
LONDON
SE16 7TG

View Document

21/10/1321 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
C/O SURYA & CO.
133A BOWES ROAD
LONDON
N13 4SB
UNITED KINGDOM

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
C/O MR SURYA BIKRAM
133A BOWES ROAD
LONDON
N13 4SB
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/03/126 March 2012 DISS40 (DISS40(SOAD))

View Document

05/03/125 March 2012 Annual return made up to 11 September 2011 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KUMAR SIVAKUMAR / 01/01/2012

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM FIRST FLOOR 513A-515A HIGH ROAD WEMBLEY MIDDLESEX HA0 2DH

View Document

02/09/112 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

25/02/1125 February 2011 Annual return made up to 11 September 2010 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KUMAR SIVAKUMAR / 01/09/2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDON

View Document

18/01/1118 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

17/09/0917 September 2009 CURRSHO FROM 30/09/2010 TO 31/08/2010

View Document

11/09/0911 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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