- Company Overview for SIVAM SUPERMARKETS LIMITED (08245648)
- Filing history for SIVAM SUPERMARKETS LIMITED (08245648)
- People for SIVAM SUPERMARKETS LIMITED (08245648)
- More for SIVAM SUPERMARKETS LIMITED (08245648)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2020 | DS01 | Application to strike the company off the register | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
24 Apr 2019 | AD01 | Registered office address changed from Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 24 April 2019 | |
19 Apr 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
12 Aug 2016 | AD01 | Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 12 August 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
13 May 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
30 Oct 2012 | CH01 | Director's details changed for Mrs Devanayakiv Vickneswarn on 30 October 2012 | |
30 Oct 2012 | AP01 | Appointment of Mrs Devanayakiv Vickneswarn as a director | |
10 Oct 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
09 Oct 2012 | NEWINC | Incorporation |