Advanced company searchLink opens in new window

SIDHU DAIRIES PARTNERSHIP LIMITED

Company number 02637788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2016-12-19
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
  • GBP 1,200
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
  • GBP 1,200
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
  • GBP 1,200
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