SINDHI MEMON LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | Application to strike the company off the register |
03/04/243 April 2024 | Notification of Ghulam Memon as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Appointment of Ghulam Memon as a director on 2024-04-03 |
29/03/2429 March 2024 | Registered office address changed from 24 Newton Gardens Newton Gardens Chapeltown Sheffield S35 2YW England to 10 Pretoria Street Chester CH4 7DH on 2024-03-29 |
29/03/2429 March 2024 | Termination of appointment of Saira Asad as a director on 2023-06-17 |
29/03/2429 March 2024 | Cessation of Saira Asad as a person with significant control on 2023-06-17 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Termination of appointment of Ghulam Memon as a director on 2023-06-16 |
16/06/2316 June 2023 | Cessation of Ghulam Memon as a person with significant control on 2023-06-16 |
16/06/2316 June 2023 | Notification of Saira Asad as a person with significant control on 2023-06-16 |
16/06/2316 June 2023 | Appointment of Mrs Saira Asad as a director on 2023-06-16 |
16/06/2316 June 2023 | Confirmation statement made on 2023-03-20 with updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | FIRST GAZETTE |
13/06/1713 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 77 FOSTON LANE BRADFORD WEST YORKSHIRE BD2 3QQ UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1621 March 2016 | 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