REDDYS GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 APPLICATION FOR STRIKING-OFF

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM
78 MULLEIN ROAD
BICESTER
OXFORDSHIRE
OX26 3WX

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAJIREDDY BHEEMREDDY / 27/11/2016

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/03/157 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJIREDDY BHEEMREDDY / 07/03/2015

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM
36 WELLAND CROFT
BICESTER
OXFORDSHIRE
OX26 2GD

View Document

07/03/157 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAJIREDDY BHEEMREDDY / 10/02/2014

View Document

08/02/148 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
43 THE OVAL
OXFORD
OX4 4SE
ENGLAND

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 133 TAME ROAD BIRMINGHAM WEST MIDLANDS B6 7DG ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1319 January 2013 CURRSHO FROM 28/02/2013 TO 31/01/2013

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information