Advanced company searchLink opens in new window

SADDA SUPERSTORE HWL LTD

Company number 07756801

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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