SARPANCH FOOD & WINE DISTRIBUTORS LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

31/08/2531 August 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

04/05/254 May 2025 Director's details changed for Miss Kamalveer Kaur on 2023-10-10

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

08/12/248 December 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Compulsory strike-off action has been discontinued

View Document

25/08/2425 August 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/05/245 May 2024 Termination of appointment of Sukhvir Singh Grewal as a director on 2023-10-10

View Document

28/04/2428 April 2024 Appointment of Miss Kamalveer Kaur as a director on 2023-10-10

View Document

24/03/2424 March 2024 Appointment of Mr Kuldeep Singh as a director on 2024-01-01

View Document

24/03/2424 March 2024 Cessation of Sukhvir Singh Grewal as a person with significant control on 2023-12-31

View Document

24/03/2424 March 2024 Notification of Kuldeep Singh as a person with significant control on 2024-01-01

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

06/08/236 August 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

06/08/236 August 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 30/06/19 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 DISS40 (DISS40(SOAD))

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY SOLVITA ZAHARE

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM EASTWAY ENTERPRISE CENTRE 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH ENGLAND

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHVIR SINGH GREWAL

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

16/09/1616 September 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

11/09/1611 September 2016 SECRETARY APPOINTED MISS SOLVITA ZAHARE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVIR SINGH GREWAL / 10/02/2016

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 162-164 HIGH STREET DIGBETH BIRMINGHAM B12 0LD

View Document

13/07/1513 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVIR SINGH GREWAL / 20/10/2014

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 9 FLORENCE ROAD SMETHWICK WEST MIDLANDS B66 4QT ENGLAND

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED SINGH BROTHERS CONSULTANY LTD CERTIFICATE ISSUED ON 14/10/13

View Document

14/10/1314 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVIR SINGH GREWAL / 08/10/2013

View Document

08/10/138 October 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 2 RECTORY GROVE BIRMINGHAM BIRMINGHAM BIRMINGHAM BIRMINGHAMSHIRE B18 5SG ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1213 June 2012 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