SUKHMAN SINGH LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
01/11/231 November 2023 | Application to strike the company off the register |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-07-31 |
30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
29/11/2129 November 2021 | Registered office address changed from 43 Waltham Avenue Hayes UB3 1TB England to 164a High Street North London E6 2JA on 2021-11-29 |
29/11/2129 November 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
16/01/2116 January 2021 | DISS40 (DISS40(SOAD)) |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
24/11/2024 November 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 23 CRAVEN CLOSE HAYES UB4 0SB ENGLAND |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BENITO RIZZI |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/07/1913 July 2019 | REGISTERED OFFICE CHANGED ON 13/07/2019 FROM 47 VICTORIA ROAD BIRMINGHAM B21 0SD UNITED KINGDOM |
10/05/1910 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR BENITO RIZZI |
25/08/1825 August 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
19/12/1719 December 2017 | DIRECTOR APPOINTED HARJINDER SINGH |
03/07/173 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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