Advanced company searchLink opens in new window

SINGH MASALA LTD

Company number NI631922

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)
24 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2024 4.69(NI) Statement of receipts and payments to 18 January 2024
24 Jan 2024 4.73(NI) Return of final meeting in a creditors' voluntary winding up
26 Oct 2023 4.69(NI) Statement of receipts and payments to 23 September 2023
25 Oct 2022 4.69(NI) Statement of receipts and payments to 23 September 2022
11 Jan 2022 AD01 Registered office address changed from Unit 6 Lagan House 1 Sackville Street Lisburn County Antrim BT27 4AB to Unit 1 Lagan House 1 Sackville Street Lisburn County Antrim BT27 4AB on 11 January 2022
22 Oct 2021 4.69(NI) Statement of receipts and payments to 23 September 2021
29 Sep 2020 AD01 Registered office address changed from 24a Queens Quay Londonderry BT48 7AS Northern Ireland to Unit 6 Lagan House 1 Sackville Street Lisburn County Antrim BT27 4AB on 29 September 2020
29 Sep 2020 4.21(NI) Statement of affairs
29 Sep 2020 VL1 Appointment of a liquidator
29 Sep 2020 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
30 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
22 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Mar 2019 AD01 Registered office address changed from 24 a Queens Quay 24a Queens Quay Londonderry Londonderry BT48 7AS Northern Ireland to 24a Queens Quay Londonderry BT48 7AS on 5 March 2019
09 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jun 2017 PSC01 Notification of Pal Gagan Singh as a person with significant control on 15 June 2017
26 Jun 2017 PSC01 Notification of Dilbag Singh as a person with significant control on 15 June 2017
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
15 Mar 2017 AA Micro company accounts made up to 30 June 2016
07 Jul 2016 AD01 Registered office address changed from 73 Rossdale Londonderry BT47 5rd Northern Ireland to 24 a Queens Quay 24a Queens Quay Londonderry Londonderry BT48 7AS on 7 July 2016
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
22 Feb 2016 AD01 Registered office address changed from Mama Masala Restaurant 24 a Queens Quay Londonderry Londonderry BT48 7AS Northern Ireland to 73 Rossdale Londonderry BT47 5rd on 22 February 2016