|
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)
|
|
02 Jul 2025 |
PSC01 |
Notification of Joseph Stern as a person with significant control on 9 June 2025
|
|
|
02 Jul 2025 |
PSC07 |
Cessation of Sarbjot Singh Johal as a person with significant control on 9 June 2025
|
|
|
02 Jul 2025 |
TM01 |
Termination of appointment of Sarbjot Singh Johal as a director on 9 June 2025
|
|
|
02 Jul 2025 |
CS01 |
Confirmation statement made on 2 July 2025 with updates
|
|
|
02 Jul 2025 |
AP01 |
Appointment of Mr Joseph Stern as a director on 9 June 2025
|
|
|
08 Apr 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
07 Apr 2025 |
CERTNM |
Company name changed sarb capital LIMITED\certificate issued on 07/04/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-04-05
|
|
|
05 Apr 2025 |
AA |
Micro company accounts made up to 31 January 2024
|
|
|
01 Apr 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2024 |
AD01 |
Registered office address changed from 149 Spon Lane Spon Lane West Bromwich B70 6AS England to 149 Spon Lane West Bromwich B70 6AS on 23 October 2024
|
|
|
23 Oct 2024 |
AD01 |
Registered office address changed from Vitanic Gb Partners, Austin Way Hamstead Industrial Estate Birmingham B42 1DU United Kingdom to 149 Spon Lane Spon Lane West Bromwich B70 6AS on 23 October 2024
|
|
|
02 Oct 2024 |
TM01 |
Termination of appointment of Harjit Singh as a director on 24 September 2024
|
|
|
12 Jul 2024 |
TM01 |
Termination of appointment of Kuljeet Singh Momi as a director on 11 July 2024
|
|
|
11 Jul 2024 |
CS01 |
Confirmation statement made on 11 July 2024 with updates
|
|
|
18 Jun 2024 |
AP01 |
Appointment of Mr Harjit Singh as a director on 14 June 2024
|
|
|
07 May 2024 |
CS01 |
Confirmation statement made on 25 April 2024 with updates
|
|
|
03 Apr 2024 |
CS01 |
Confirmation statement made on 3 April 2024 with updates
|
|
|
06 Dec 2023 |
CS01 |
Confirmation statement made on 6 October 2023 with no updates
|
|
|
06 Dec 2023 |
AA |
Unaudited abridged accounts made up to 31 January 2023
|
|
|
13 Nov 2023 |
AP01 |
Appointment of Mr Kuljeet Singh Momi as a director on 13 November 2023
|
|
|
31 Oct 2023 |
MR01 |
Registration of charge 138303320002, created on 10 October 2023
|
|
|
30 Oct 2023 |
MR01 |
Registration of charge 138303320001, created on 9 October 2023
|
|
|
06 Feb 2023 |
CH01 |
Director's details changed for Mr Sarbjot Singh Johal on 6 February 2023
|
|
|
06 Feb 2023 |
AD01 |
Registered office address changed from Vitanic Gb Partners, Austin Way Hamstead Industrial Estate Birmingham United Kingdom B42 1DU United Kingdom to Vitanic Gb Partners, Austin Way Hamstead Industrial Estate Birmingham B42 1DU on 6 February 2023
|
|
|
06 Feb 2023 |
AD01 |
Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to Vitanic Gb Partners, Austin Way Hamstead Industrial Estate Birmingham United Kingdom B42 1DU on 6 February 2023
|
|