Advanced company searchLink opens in new window

SBJ TEXTILE LIMITED

Company number 08108792

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2014 CH03 Secretary's details changed for Mr Lalit Kumar on 15 March 2014
15 Jun 2014 CH01 Director's details changed for Mr Lalit Kumar on 17 May 2014
15 Jun 2014 CH03 Secretary's details changed for Mr Lalit Kumar on 20 May 2014
15 Jun 2014 TM01 Termination of appointment of Vinod Kumar Girdhar as a director on 1 June 2014
11 May 2014 CH03 Secretary's details changed for Mr Vinod Kumar Girdhar on 1 January 2014
25 Jun 2013 AD01 Registered office address changed from Suite 444 19 Crawford Street London W1H 1PJ Great Britain on 25 June 2013
07 Jun 2013 CERTNM Company name changed panipat impex LIMITED\certificate issued on 07/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-01
06 Jun 2013 AD01 Registered office address changed from Suite 303 19 Crawford Street London W1H 1PA United Kingdom on 6 June 2013
05 Jun 2013 AA01 Current accounting period extended from 1 April 2014 to 1 June 2014
05 Jun 2013 AA Accounts made up to 1 April 2013
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
05 Jun 2013 AA01 Previous accounting period shortened from 30 June 2013 to 1 April 2013
17 Sep 2012 AD01 Registered office address changed from Suite 444 19 Crawford Street London W1H 1PJ United Kingdom on 17 September 2012
21 Jun 2012 AP03 Appointment of Mr Vinod Kumar Girdhar as a secretary on 20 June 2012
21 Jun 2012 AP01 Appointment of Mr Vinod Kumar Girdhar as a director on 21 June 2012
21 Jun 2012 TM02 Termination of appointment of Vinod Kumar Girdhar as a secretary on 20 June 2012
21 Jun 2012 TM01 Termination of appointment of Vinod Kumar Girdhar as a director on 20 June 2012
21 Jun 2012 AD01 Registered office address changed from Suite 444 19 Crawford Street London W1H 1PJ United Kingdom on 21 June 2012
21 Jun 2012 AD01 Registered office address changed from C/O @Ukplc 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN England on 21 June 2012
18 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted