- Company Overview for SHARMA FRUIT AND VEG LIMITED (11742812)
- Filing history for SHARMA FRUIT AND VEG LIMITED (11742812)
- People for SHARMA FRUIT AND VEG LIMITED (11742812)
- Insolvency for SHARMA FRUIT AND VEG LIMITED (11742812)
- Registers for SHARMA FRUIT AND VEG LIMITED (11742812)
- More for SHARMA FRUIT AND VEG LIMITED (11742812)
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) |
---|---|---|---|
10 Apr 2024 | AD01 | Registered office address changed from 205-207 the Broadway Southall London UB1 1NB England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 10 April 2024 | |
10 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2024 | LIQ02 | Statement of affairs | |
16 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
28 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 June 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
09 Dec 2022 | PSC04 | Change of details for Mr Jatinder Kumar as a person with significant control on 9 December 2022 | |
09 Dec 2022 | PSC07 | Cessation of Arti Sandhu as a person with significant control on 9 December 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Arti Sandhu as a director on 9 December 2022 | |
02 Dec 2022 | PSC01 | Notification of Arti Sandhu as a person with significant control on 2 December 2022 | |
11 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | AD01 | Registered office address changed from 84 High Street Southall UB1 3DB England to 205-207 the Broadway Southall London UB1 1NB on 14 June 2021 | |
29 Dec 2020 | CS01 | Confirmation statement made on 27 December 2020 with updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
26 Jan 2019 | AD01 | Registered office address changed from Southall Market 92 High Street Southall Middlesex UB1 3DN England to 84 High Street Southall UB1 3DB on 26 January 2019 | |
28 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-28
|