SARBLOH ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-03-31 |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
18/06/1918 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
22/06/1822 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DALJIT SEHMI |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVROOP SEHMI |
27/09/1727 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017 |
22/08/1722 August 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
11/04/1411 April 2014 | DIRECTOR APPOINTED MRS DALJIT KAUR SEHMI |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | APPOINTMENT TERMINATED, DIRECTOR DALJIT SEHMI |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | DIRECTOR APPOINTED MRS DALJIT KAUR SEHMI |
26/01/1226 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAVROOP SINGH SEHMI / 12/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/1026 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
10/12/0910 December 2009 | 11/11/09 STATEMENT OF CAPITAL GBP 101 |
02/12/092 December 2009 | VARYING SHARE RIGHTS AND NAMES |
09/06/099 June 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | FIRST GAZETTE |
02/02/092 February 2009 | APPOINTMENT TERMINATED SECRETARY TARLOCHAN SEHMI |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 175 COLCHESTER ROAD LONDON E10 6HG |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
26/02/0726 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
07/03/067 March 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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