SUNNY FRESH GLOBAL TRADING LIMITED
Company number 09149516
- Company Overview for SUNNY FRESH GLOBAL TRADING LIMITED (09149516)
- Filing history for SUNNY FRESH GLOBAL TRADING LIMITED (09149516)
- People for SUNNY FRESH GLOBAL TRADING LIMITED (09149516)
- More for SUNNY FRESH GLOBAL TRADING LIMITED (09149516)
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) |
---|---|---|---|
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Devinder Singh as a person with significant control on 6 September 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mrs Guneet Kaur as a person with significant control on 6 September 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Devinder Singh on 6 September 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mrs Guneet Kaur on 6 September 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr Devinder Singh on 11 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mrs Guneet Kaur on 11 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 69 Hill Road Pinner Middlesex HA5 1LD to Unit D4, Devin Enterprises Ltd Braintre Braintree Road Ruislip Middlesex HA4 0EJ on 11 October 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
22 Sep 2016 | TM01 | Termination of appointment of Gurpartap Singh Malhi as a director on 30 July 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Gurpartap Singh Malhi as a director on 1 June 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
16 Feb 2015 | AP01 | Appointment of Mr Devinder Singh as a director on 16 February 2015 | |
08 Dec 2014 | CH01 | Director's details changed for Mrs Guneet Kaur on 8 December 2014 | |
29 Oct 2014 | TM02 | Termination of appointment of Jasbir Singh Sohal as a secretary on 28 October 2014 | |
15 Oct 2014 | CERTNM |
Company name changed devin tools LTD\certificate issued on 15/10/14
|
|
15 Oct 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 69 Hill Road Pinner Middlesex HA5 1LD on 15 October 2014 | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|