SUKHDEV SINGH2 LTD

Company Documents

DateDescription
27/01/2527 January 2025 Certificate of change of name

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-09-13 with updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Registered office address changed from 130 Barking Road London E6 3BD England to 47 Faircross Avenue Barking IG11 8rd on 2023-01-10

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/04/2220 April 2022 Confirmation statement made on 2021-09-13 with no updates

View Document

20/04/2220 April 2022 Administrative restoration application

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 130A BARKING ROAD LONDON E6 3BD ENGLAND

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 266A BURGES ROAD EAST HAM ESSEX E6 2ES

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR KUNDAN SINGH

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 63 MACAULAY ROAD LONDON E6 3BJ UNITED KINGDOM

View Document

14/09/1514 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information