Advanced company searchLink opens in new window

SINGHFELLOWS LIMITED

Company number 06751136

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
03 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
19 Apr 2013 AP01 Appointment of Mohammed Shahid Khalid as a director
19 Apr 2013 TM01 Termination of appointment of Serjit Samra as a director
19 Apr 2013 AD01 Registered office address changed from 15a Anchor Road Aldridge West Midlands WS9 8PT on 19 April 2013
17 Apr 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
17 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
20 Oct 2010 AA Accounts for a dormant company made up to 30 November 2009
20 Oct 2010 AD01 Registered office address changed from the Flower Pot Spon Lane West Bromwich B70 6AS England on 20 October 2010
06 May 2010 TM02 Termination of appointment of Serjit Samra as a secretary
18 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
18 Dec 2009 AP01 Appointment of Serjit Singh Samra as a director
18 Dec 2009 TM01 Termination of appointment of Jaswant Najran as a director