Advanced company searchLink opens in new window

SHERE-E-PUNJAB SUPERMARKET LIMITED

Company number 06282822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2012 DS01 Application to strike the company off the register
23 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Dec 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
20 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
20 Oct 2010 CH03 Secretary's details changed for Mr Guldeep Singh Sapra on 14 September 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jan 2010 TM01 Termination of appointment of Viki Sapra as a director
18 Jan 2010 AP01 Appointment of Mr Guldip Singh Sapra as a director
14 Sep 2009 363a Return made up to 14/09/09; full list of members
21 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from 4 peter james business centre, pump lane hayes middlesex UB3 3NT
08 Sep 2008 363a Return made up to 18/06/08; full list of members
08 Sep 2008 288a Secretary appointed mr guldeep sapra
08 Sep 2008 287 Registered office changed on 08/09/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG
05 Sep 2008 288c Director's Change of Particulars / viki sapra / 01/04/2008 / HouseName/Number was: , now: 36; Street was: 36 brouce house, now: bruce house
05 Sep 2008 288b Appointment Terminated Secretary sunny sapra
02 May 2008 287 Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
21 Jun 2007 288a New director appointed
20 Jun 2007 288a New secretary appointed