SUKHDEVS FOODS LIMITED

06647420
HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM B21 0LT

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