- Company Overview for SINGH MASALA LTD (NI631922)
- Filing history for SINGH MASALA LTD (NI631922)
- People for SINGH MASALA LTD (NI631922)
- Insolvency for SINGH MASALA LTD (NI631922)
- More for SINGH MASALA LTD (NI631922)
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
|
|
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
|
|
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 |