- Company Overview for SADDA SUPERSTORE HWL LTD (07756801)
- Filing history for SADDA SUPERSTORE HWL LTD (07756801)
- People for SADDA SUPERSTORE HWL LTD (07756801)
- More for SADDA SUPERSTORE HWL LTD (07756801)
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) |
---|---|---|---|
31 Jul 2017 | AP01 | Appointment of Mrs Hardeep Kaur as a director on 31 July 2017 | |
10 May 2017 | TM01 | Termination of appointment of Navjot Singh Heer as a director on 30 April 2017 | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from C/O Sadda Superstore Ltd 356 Bath Road Hounslow TW4 7HW to 354 Bath Road Hounslow TW4 7HW on 3 January 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | AP01 | Appointment of Mr Gurpreet Singh Basra as a director on 21 September 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
06 Jul 2015 | TM01 | Termination of appointment of Gurpreet Singh Basra as a director on 3 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Navjot Singh Heer as a director on 3 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Gurpreet Singh as a director on 3 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Gurpreet Singh as a director on 3 July 2015 | |
08 Jun 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from C/O J.S Gulati & Co. 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 17 October 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Mar 2013 | AD01 | Registered office address changed from 356 Bath Road Hounslow TW4 7HW England on 28 March 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
15 Jun 2012 | TM01 | Termination of appointment of Charn Singh as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Charn Singh as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Charan Singh as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Jaswant Dhillon as a director |