- Company Overview for SHERE-E-PUNJAB SUPERMARKET LIMITED (06282822)
- Filing history for SHERE-E-PUNJAB SUPERMARKET LIMITED (06282822)
- People for SHERE-E-PUNJAB SUPERMARKET LIMITED (06282822)
- More for SHERE-E-PUNJAB SUPERMARKET LIMITED (06282822)
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
|
|
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 |