- Company Overview for SADHAL LIMITED (09234552)
- Filing history for SADHAL LIMITED (09234552)
- People for SADHAL LIMITED (09234552)
- Insolvency for SADHAL LIMITED (09234552)
- More for SADHAL LIMITED (09234552)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2017 | |
18 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2016 | AD01 | Registered office address changed from Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN to Stirling Court 4 Stirling Way Borehamwood WD6 2BT on 15 December 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
17 Dec 2015 | TM01 | Termination of appointment of James Patric Mcaree as a director on 1 October 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr James Patric Mcaree as a director on 1 February 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
25 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-25
|