Advanced company searchLink opens in new window

HUNDAL NEWS AND OFF LICENCE LIMITED

Company number 06070589

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)
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
  • GBP 2
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