- Company Overview for SUDHA LIMITED (06989580)
- Filing history for SUDHA LIMITED (06989580)
- People for SUDHA LIMITED (06989580)
- Charges for SUDHA LIMITED (06989580)
- Insolvency for SUDHA LIMITED (06989580)
- More for SUDHA LIMITED (06989580)
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) |
---|---|---|---|
10 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2018 | |
15 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2017 | |
23 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2017 | AD01 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7YA on 10 January 2017 | |
05 Jan 2017 | 4.70 | Declaration of solvency | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
05 Mar 2015 | AD01 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 | |
13 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2015 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from 56 Chorley New Road Bolton Lancashire BL1 4AP to Dte House Hollins Mount Bury Lancashire BL9 8AT on 12 January 2015 | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders |