SUKHDEVS FOODS LIMITED

06647420
HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM B21 0LT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Jul 2019 gazette Gazette Dissolved Compulsory 1 Buy now
30 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2018 accounts Annual Accounts 9 Buy now
13 Apr 2018 mortgage Registration of a charge 17 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
05 Jul 2013 officers Appointment of director (Mrs Santosh Komal) 2 Buy now
14 Jun 2013 accounts Annual Accounts 7 Buy now
21 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
05 Oct 2011 officers Termination of appointment of director (Bobby Giani) 1 Buy now
05 Sep 2011 annual-return Annual Return 3 Buy now
05 Sep 2011 officers Termination of appointment of secretary (Kanta Solanki) 1 Buy now
05 Sep 2011 officers Termination of appointment of director (Kanta Solanki) 1 Buy now
22 Jul 2011 officers Appointment of director (Mr Bobby Giani) 2 Buy now
20 May 2011 accounts Annual Accounts 5 Buy now
27 Jul 2010 annual-return Annual Return 14 Buy now
16 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 accounts Annual Accounts 3 Buy now
10 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
15 Aug 2008 officers Director appointed sukhdev komal 1 Buy now
15 Aug 2008 officers Director and secretary appointed kania solanki 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from 52 mucklow hill halesowen west midlands B62 8BL england 2 Buy now
15 Aug 2008 capital Ad 15/07/08-15/07/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
15 Jul 2008 officers Appointment terminated director jacqueline scott 1 Buy now
15 Jul 2008 officers Appointment terminated secretary stephen scott 1 Buy now
15 Jul 2008 incorporation Incorporation Company 9 Buy now