Advanced company searchLink opens in new window

CHOPRA AND SON (LONDON) LIMITED

Company number 09088814

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2016 DS01 Application to strike the company off the register
12 Oct 2015 CH01 Director's details changed for Mr Thalok Singh Lamba on 13 September 2015
09 Oct 2015 AP01 Appointment of Mr Gulinder Singh Chopra as a director on 13 September 2015
09 Oct 2015 TM01 Termination of appointment of Gulinder Singh Chopra as a director on 13 September 2015
22 Sep 2015 CERTNM Company name changed sigma utilities LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
21 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 Sep 2015 AP01 Appointment of Mr Thalok Singh Lamba as a director on 13 September 2015
21 Sep 2015 AP01 Appointment of Mr Gulinder Singh Chopra as a director on 13 September 2015
21 Sep 2015 TM01 Termination of appointment of Javed Ahmed Khan as a director on 13 September 2015
03 Sep 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 TM01 Termination of appointment of Razwan Mohammed as a director on 31 May 2015
03 Sep 2015 AP01 Appointment of Mr Javed Ahmed Khan as a director on 1 June 2015
23 Oct 2014 CERTNM Company name changed energy advocate LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
19 Aug 2014 CERTNM Company name changed energy advice bureau (uk) LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-10
22 Jul 2014 CONNOT Change of name notice
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 100