SRT TECHNOLOGIES LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MRS STANISLAVA SIVALINGAM / 09/03/2021

View Document

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS STANISLAVA SIVALINGAM / 09/03/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MRS STANISLAVA SIVALINGAM / 09/03/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR PETRONI RUSSELL HARENDRA SIVALINGAM / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRONI RUSSELL HARENDRA SIVALINGAM / 09/03/2021

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MRS STANISLAVA SIVALINGAM

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR STANISLAVA SIVALINGAM

View Document

25/08/1825 August 2018 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