- Company Overview for SIDHU DAIRIES PARTNERSHIP LIMITED (02637788)
- Filing history for SIDHU DAIRIES PARTNERSHIP LIMITED (02637788)
- People for SIDHU DAIRIES PARTNERSHIP LIMITED (02637788)
- More for SIDHU DAIRIES PARTNERSHIP LIMITED (02637788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2017 | DS01 | Application to strike the company off the register | |
02 Mar 2017 | TM01 | Termination of appointment of Ajit Singh Sidhu as a director on 1 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Sukhdeep Kaur Shetra as a director on 1 March 2017 | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | CONNOT | Change of name notice | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
06 Jun 2016 | AD03 | Register(s) moved to registered inspection location 1H Northcote Avenue Southall Middlesex UB1 2AX | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AD02 | Register inspection address has been changed to 1H Northcote Avenue Southall Middlesex UB1 2AX | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AP03 | Appointment of Mrs Mandeep Kaur Khabra as a secretary | |
08 Jul 2013 | AP01 | Appointment of Mr Ajit Singh Sidhu as a director | |
08 Jul 2013 | AP01 | Appointment of Mrs Sukhdeep Kaur Shetra as a director | |
08 Jul 2013 | TM02 | Termination of appointment of Bilhar Sidhu as a secretary | |
08 Jul 2013 | TM01 | Termination of appointment of Balvinder Nijjar as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Jatinder Bains as a director | |
20 Jun 2013 | AD01 | Registered office address changed from 1H Northcote Avenue Southall Middlesex UB1 2AX England on 20 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
11 Jun 2013 | AD01 | Registered office address changed from 447 Great West Road Hounslow Middlesex TW5 0BY on 11 June 2013 |