SOHAN RABHERU SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Return of final meeting in a members' voluntary winding up |
17/03/2517 March 2025 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3th to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2025-03-17 |
17/03/2517 March 2025 | Appointment of a voluntary liquidator |
17/03/2517 March 2025 | Declaration of solvency |
17/03/2517 March 2025 | Resolutions |
18/02/2518 February 2025 | Micro company accounts made up to 2024-09-30 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM BROOKFIELD HOUSE 193-195 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6NG |
06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SOHAN RABHERU / 09/04/2015 |
06/05/156 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / SEJAL RABHERU / 09/04/2015 |
22/01/1522 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/01/1310 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SEJAL RABHERU / 06/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOHAN RABHERU / 06/01/2010 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/05/068 May 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
06/10/046 October 2004 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 426 OLD RECTORY GARDENS CHEADLE CHESHIRE SK8 1BX |
08/04/048 April 2004 | NEW SECRETARY APPOINTED |
08/04/048 April 2004 | SECRETARY RESIGNED |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED |
09/01/049 January 2004 | SECRETARY RESIGNED |
09/01/049 January 2004 | REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
09/01/049 January 2004 | DIRECTOR RESIGNED |
06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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