SANDHU BA CONSULTANCY LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2023-09-21

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-09-21

View Document

07/11/227 November 2022 Liquidators' statement of receipts and payments to 2022-09-21

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Statement of affairs

View Document

01/10/211 October 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-10-01

View Document

01/10/211 October 2021 Appointment of a voluntary liquidator

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 29/03/21 STATEMENT OF CAPITAL GBP 2

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR MANJEET SINGH SANDHU / 11/05/2021

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIQUE KAUR SANDHU

View Document

11/05/2111 May 2021 ARTICLES OF ASSOCIATION

View Document

11/05/2111 May 2021 ADOPT ARTICLES 29/03/2021

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 159 NUFFIELD ROAD NUFFIELD ROAD COVENTRY CV6 7HZ UNITED KINGDOM

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

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

View Accounts

11/08/1611 August 2016 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