- Company Overview for SBJ TEXTILE LIMITED (08108792)
- Filing history for SBJ TEXTILE LIMITED (08108792)
- People for SBJ TEXTILE LIMITED (08108792)
- More for SBJ TEXTILE LIMITED (08108792)
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
|
|
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
|
|
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
|