SANJHA CHULHA PRIVATE LIMITED

Findlay James Insolvency Practitoners Ltd Saxon House Findlay James Insolvency Practitoners Ltd Saxon House, Cheltenham, GL52 6QX
StatusDISSOLVED
Company No.09312736
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 26 days

SUMMARY

SANJHA CHULHA PRIVATE LIMITED is an dissolved private limited company with number 09312736. It was incorporated 9 years, 6 months, 18 days ago, on 14 November 2014 and it was dissolved 5 years, 26 days ago, on 07 May 2019. The company address is Findlay James Insolvency Practitoners Ltd Saxon House Findlay James Insolvency Practitoners Ltd Saxon House, Cheltenham, GL52 6QX.



Company Fillings

Gazette dissolved liquidation

Date: 07 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: Findlay James Insolvency Practitoners Ltd Saxon House Saxon Way Cheltenham GL52 6QX

Old address: 754-756 Green Lane Dagenham Essex RM8 1YT England

Change date: 2018-01-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Nov 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 Aug 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Old address: 2a Oakwood Chase Hornchurch Essex RM11 3JT England

Change date: 2016-05-11

New address: 754-756 Green Lane Dagenham Essex RM8 1YT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prashant Bist

Termination date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

New address: 2a Oakwood Chase Hornchurch Essex RM11 3JT

Old address: 2a Oakwood Chase Hornchurch Essex RM11 3JT England

Change date: 2016-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Old address: 2a Oakwood Chase Oakwood Chase Hornchurch Essex RM11 3JT England

New address: 2a Oakwood Chase Hornchurch Essex RM11 3JT

Change date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Kaushal

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prashant Bist

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Shashi Bhushan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

New address: 2a Oakwood Chase Hornchurch Essex RM11 3JT

Old address: 31 Joan Road Dagenham Essex RM81QU United Kingdom

Change date: 2016-03-23

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.D PAINTING&DECORATING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11580373
Status:ACTIVE
Category:Private Limited Company

C & L HOLLOWAY LIMITED

14 NORTHMOOR WAY,DORSET,BH20 4SJ

Number:04460372
Status:ACTIVE
Category:Private Limited Company

DMY INTERNATIONAL LIMITED

4 DANESFORT PARK PLACE,BELFAST,BT9 7RP

Number:NI653680
Status:ACTIVE
Category:Private Limited Company

RAJA FURNITURE LTD

UNIT 11 FORMER RHODES SITE,WAKEFIELD,WF1 5EQ

Number:11543674
Status:ACTIVE
Category:Private Limited Company

SPEED HEALTH CARE SERVICES LTD

6 SPENCER DRIVE,PENARTH,CF64 2LR

Number:11006194
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE LAND PRODUCTS LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:07945383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source