- Company Overview for HUNDAL NEWS AND OFF LICENCE LIMITED (06070589)
- Filing history for HUNDAL NEWS AND OFF LICENCE LIMITED (06070589)
- People for HUNDAL NEWS AND OFF LICENCE LIMITED (06070589)
- More for HUNDAL NEWS AND OFF LICENCE LIMITED (06070589)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2012 | DS01 | Application to strike the company off the register | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 29 July 2010 | |
29 Apr 2011 | AA01 | Previous accounting period shortened from 30 July 2010 to 29 July 2010 | |
21 Apr 2011 | AR01 |
Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 July 2009 | |
24 May 2010 | AA01 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Dharminder Singh Hundal on 15 March 2010 | |
01 Sep 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/07/2009 | |
28 Apr 2009 | 363a | Return made up to 26/01/09; no change of members | |
23 Apr 2009 | 288b | Appointment Terminated Secretary sukhbinder hundal | |
12 Feb 2009 | AA | Accounts made up to 31 January 2008 | |
03 Nov 2008 | 288c | Secretary's Change of Particulars / sukhbinder kaur / 28/02/2007 / Middle Name/s was: , now: kaur; Surname was: kaur, now: hundal; HouseName/Number was: , now: 305; Street was: 305 mansfield road, now: mansfield road | |
10 Oct 2008 | 363s | Return made up to 26/01/08; full list of members | |
10 Apr 2007 | 88(2)R | Ad 26/01/07--------- £ si 1@1=1 £ ic 1/2 | |
12 Mar 2007 | 287 | Registered office changed on 12/03/07 from: sohan singh house, 2ND floor 44 bradford street walsall west midlands WS1 3QA | |
12 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 288a | New secretary appointed | |
28 Feb 2007 | 288b | Secretary resigned | |
28 Feb 2007 | 288b | Director resigned | |
26 Jan 2007 | NEWINC | Incorporation |