About

Registered Number: 08804974
Date of Incorporation: 06/12/2013 (10 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA,

 

Having been setup in 2013, Shreyas Technologies Ltd has its registered office in Leicester, it's status at Companies House is "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YARLAGADDA, Srujana 01 July 2014 30 October 2014 1
Secretary Name Appointed Resigned Total Appointments
YARLAGADDA, Srujana 30 October 2014 - 1
YARLAGADDA, Srujana 06 December 2013 01 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 18 January 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 16 December 2016
CS01 - N/A 14 December 2016
AD01 - Change of registered office address 05 September 2016
AA - Annual Accounts 02 September 2016
AD01 - Change of registered office address 05 February 2016
CH01 - Change of particulars for director 04 February 2016
CH03 - Change of particulars for secretary 04 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 08 June 2015
AD01 - Change of registered office address 26 March 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AD01 - Change of registered office address 16 December 2014
AP03 - Appointment of secretary 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AD01 - Change of registered office address 28 October 2014
CH01 - Change of particulars for director 16 September 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
SH01 - Return of Allotment of shares 22 July 2014
AP01 - Appointment of director 22 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AD01 - Change of registered office address 15 May 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AD01 - Change of registered office address 20 January 2014
NEWINC - New incorporation documents 06 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.