- Company Overview for SAMRA & GILL LTD (06768811)
- Filing history for SAMRA & GILL LTD (06768811)
- People for SAMRA & GILL LTD (06768811)
- Charges for SAMRA & GILL LTD (06768811)
- Insolvency for SAMRA & GILL LTD (06768811)
- More for SAMRA & GILL LTD (06768811)
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) |
---|---|---|---|
03 Aug 2020 | PSC07 | Cessation of Nirmal Singh Samra as a person with significant control on 27 July 2020 | |
03 Aug 2020 | TM02 | Termination of appointment of Nirmal Samra as a secretary on 27 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Nirmal Singh Samra as a director on 27 July 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Foxcote Farm Oldnall Road Stourbridge DY9 9AR England to 5 Highgate Business Centre Highgate Road Birmingham B12 8EA on 3 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Jasvir Singh Sohi as a director on 27 July 2020 | |
23 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
13 May 2020 | AP03 | Appointment of Mr Nirmal Samra as a secretary on 11 May 2020 | |
13 May 2020 | TM02 | Termination of appointment of Amrik Singh Gill as a secretary on 11 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Amrik Singh Gill as a director on 11 May 2020 | |
13 May 2020 | PSC07 | Cessation of Amrik Singh Gill as a person with significant control on 11 May 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
17 Dec 2018 | AD01 | Registered office address changed from 32 Ridingleaze Lawrence Weston Bristol BS11 0QE to Foxcote Farm Oldnall Road Stourbridge DY9 9AR on 17 December 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Amrik Singh Gill on 7 April 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
19 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |