SUKHMAN SINGH LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

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

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/01/2116 January 2021 DISS40 (DISS40(SOAD))

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 23 CRAVEN CLOSE HAYES UB4 0SB ENGLAND

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR BENITO RIZZI

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM 47 VICTORIA ROAD BIRMINGHAM B21 0SD UNITED KINGDOM

View Document

10/05/1910 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR BENITO RIZZI

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED HARJINDER SINGH

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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