- Company Overview for HARRY SIDHU FILMS LTD (12427083)
- Filing history for HARRY SIDHU FILMS LTD (12427083)
- People for HARRY SIDHU FILMS LTD (12427083)
- More for HARRY SIDHU FILMS LTD (12427083)
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 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2024 | AAMD | Amended micro company accounts made up to 31 January 2023 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from Suite 2a Blackthorn House St Paul Square Birmingham B3 1RL to 5 Leicester Street Walsall WS1 1PT on 5 April 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
16 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Feb 2022 | CERTNM |
Company name changed punjland films LTD\certificate issued on 28/02/22
|
|
09 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
06 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Aug 2021 | TM01 | Termination of appointment of Gurpreet Singh Dhaliwal as a director on 18 August 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
29 Oct 2020 | CERTNM |
Company name changed punjland LTD\certificate issued on 29/10/20
|
|
28 Oct 2020 | AP01 | Appointment of Mr Gurpreet Singh Dhaliwal as a director on 1 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 1 Willowherb Close Walsall WS5 4RG United Kingdom to Suite 2a Blackthorn House St Paul Square Birmingham B3 1RL on 28 September 2020 | |
27 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-27
|