Advanced company searchLink opens in new window

SANDYCHADHA.COM LTD

Company number 06829707

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
08 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
11 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
07 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
30 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
07 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mr Sandeep Singh Chadha on 25 February 2012
14 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
13 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
08 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
30 Sep 2009 CERTNM Company name changed birthday surprises LIMITED\certificate issued on 30/09/09
26 Jun 2009 288a Director appointed sandeep chadha
25 Jun 2009 287 Registered office changed on 25/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
25 Jun 2009 288a Secretary appointed michael clinch
25 Jun 2009 288b Appointment terminated director adrian koe
25 Jun 2009 288b Appointment terminated director westco directors LTD
25 Feb 2009 NEWINC Incorporation