- Company Overview for SOMNATH TRADING LTD (10505193)
- Filing history for SOMNATH TRADING LTD (10505193)
- People for SOMNATH TRADING LTD (10505193)
- More for SOMNATH TRADING LTD (10505193)
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) |
---|---|---|---|
03 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 Dec 2021 | CERTNM |
Company name changed a s dhanoa LTD\certificate issued on 13/12/21
|
|
10 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
10 Dec 2021 | AD01 | Registered office address changed from 104 Crystal House New Bedford Road Luton LU1 1HS England to 5 South Burns Chester Le Street DH3 3EZ on 10 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Amrik Singh as a director on 1 September 2020 | |
10 Dec 2021 | PSC07 | Cessation of Amrik Singh as a person with significant control on 1 September 2020 | |
10 Dec 2021 | AP01 | Appointment of Mr Som Nath as a director on 1 September 2020 | |
10 Dec 2021 | PSC01 | Notification of Som Nath as a person with significant control on 1 September 2020 | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
26 Jan 2021 | PSC07 | Cessation of Amrik Singh as a person with significant control on 1 December 2019 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Jul 2020 | AD01 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 104 Crystal House New Bedford Road Luton LU1 1HS on 30 July 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 4th Floor,Radius House, 51 Clarendon Road Watford WD17 1HP England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 24 February 2020 | |
19 Dec 2019 | PSC04 | Change of details for Mr Amrik Singh as a person with significant control on 17 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Amrik Singh on 17 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
12 Jul 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to 4th Floor,Radius House, 51 Clarendon Road Watford WD17 1HP on 26 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
12 Dec 2017 | PSC01 | Notification of Amrik Singh as a person with significant control on 6 April 2017 |