SARPANCH FOOD & WINE DISTRIBUTORS LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 | Compulsory strike-off action has been discontinued |
| 31/08/2531 August 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 04/05/254 May 2025 | Director's details changed for Miss Kamalveer Kaur on 2023-10-10 |
| 10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
| 10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
| 08/12/248 December 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
| 27/08/2427 August 2024 | Compulsory strike-off action has been discontinued |
| 25/08/2425 August 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/05/245 May 2024 | Termination of appointment of Sukhvir Singh Grewal as a director on 2023-10-10 |
| 28/04/2428 April 2024 | Appointment of Miss Kamalveer Kaur as a director on 2023-10-10 |
| 24/03/2424 March 2024 | Appointment of Mr Kuldeep Singh as a director on 2024-01-01 |
| 24/03/2424 March 2024 | Cessation of Sukhvir Singh Grewal as a person with significant control on 2023-12-31 |
| 24/03/2424 March 2024 | Notification of Kuldeep Singh as a person with significant control on 2024-01-01 |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 06/08/236 August 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 06/08/236 August 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/12/2011 December 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 19/11/2019 November 2020 | DISS40 (DISS40(SOAD)) |
| 18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 27/10/2027 October 2020 | FIRST GAZETTE |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/07/1912 July 2019 | APPOINTMENT TERMINATED, SECRETARY SOLVITA ZAHARE |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/06/1911 June 2019 | DISS40 (DISS40(SOAD)) |
| 10/06/1910 June 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM EASTWAY ENTERPRISE CENTRE 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH ENGLAND |
| 11/09/1811 September 2018 | DISS40 (DISS40(SOAD)) |
| 09/09/189 September 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/04/1827 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHVIR SINGH GREWAL |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
| 09/06/179 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/06/176 June 2017 | FIRST GAZETTE |
| 16/09/1616 September 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 11/09/1611 September 2016 | SECRETARY APPOINTED MISS SOLVITA ZAHARE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVIR SINGH GREWAL / 10/02/2016 |
| 25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 162-164 HIGH STREET DIGBETH BIRMINGHAM B12 0LD |
| 13/07/1513 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVIR SINGH GREWAL / 20/10/2014 |
| 03/07/143 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 9 FLORENCE ROAD SMETHWICK WEST MIDLANDS B66 4QT ENGLAND |
| 14/10/1314 October 2013 | COMPANY NAME CHANGED SINGH BROTHERS CONSULTANY LTD CERTIFICATE ISSUED ON 14/10/13 |
| 14/10/1314 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVIR SINGH GREWAL / 08/10/2013 |
| 08/10/138 October 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 2 RECTORY GROVE BIRMINGHAM BIRMINGHAM BIRMINGHAM BIRMINGHAMSHIRE B18 5SG ENGLAND |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/06/1213 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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