SANKALP LTD

Company Documents

DateDescription
10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/05/247 May 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

09/03/239 March 2023 Registered office address changed from 17-19 Maddox Street Mayfair London W1S 2QH United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2023-03-09

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Appointment of a voluntary liquidator

View Document

09/03/239 March 2023 Statement of affairs

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 20-21 JOCKEY'S FIELDS LONDON WC1R 4BW UNITED KINGDOM

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / KANISHKA HOLDINGS LTD / 30/07/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL KOCHHAR / 14/02/2019

View Document

25/10/1825 October 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