RUDRAKSH TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/02/2411 February 2024 Return of final meeting in a members' voluntary winding up

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

12/09/2212 September 2022 Registered office address changed from 39 Montague Crescent Brooklands Milton Keynes MK10 7LN to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 2022-09-12

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Appointment of a voluntary liquidator

View Document

12/09/2212 September 2022 Declaration of solvency

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHIVA KARPURAM

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPTI SUNIL KUMAR

View Document

08/06/208 June 2020 CESSATION OF SHIVA KARPURAM AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CESSATION OF DEEPTI SUNIL KUMAR AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVA KARPURAM

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MR SHIVA KARPURAM

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 359A HANWORTH ROAD HOUNSLOW TW3 3SQ ENGLAND

View Document

05/08/185 August 2018 REGISTERED OFFICE CHANGED ON 05/08/2018 FROM FLAT 1, LANGLEY TOWER 25 LANGLEY ROAD SURBITON SURREY KT6 6LW UNITED KINGDOM

View Document

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information