Download leads from Nexok and grow your business. Find out more

Satpur Limited

Documents

Total Documents77
Total Pages301

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off
20 May 2014Final Gazette dissolved via voluntary strike-off
4 February 2014First Gazette notice for voluntary strike-off
4 February 2014First Gazette notice for voluntary strike-off
24 January 2014Application to strike the company off the register
24 January 2014Application to strike the company off the register
20 September 2013Registered office address changed from 1 Stone Lane Kinver Stourbridge West Midlands DY7 6EQ England on 20 September 2013
20 September 2013Registered office address changed from 1 Stone Lane Kinver Stourbridge West Midlands DY7 6EQ England on 20 September 2013
19 August 2013Change of name notice
19 August 2013Change of name notice
19 August 2013Company name changed kinver garden day nursery LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
19 August 2013Company name changed kinver garden day nursery LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
16 August 2012Total exemption small company accounts made up to 31 March 2012
16 August 2012Total exemption small company accounts made up to 31 March 2012
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
20 July 2011Termination of appointment of Kim Tiltman as a secretary
20 July 2011Termination of appointment of Sylvia Holmes as a director
20 July 2011Termination of appointment of Sylvia Holmes as a director
20 July 2011Termination of appointment of Kim Tiltman as a secretary
13 July 2011Total exemption full accounts made up to 31 March 2011
13 July 2011Total exemption full accounts made up to 31 March 2011
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
9 December 2010Total exemption full accounts made up to 31 March 2010
9 December 2010Total exemption full accounts made up to 31 March 2010
25 November 2010Appointment of Mr Satvinder Singh Purba as a director
25 November 2010Appointment of Mr Satvinder Singh Purba as a director
24 November 2010Termination of appointment of Graham Holmes as a director
24 November 2010Termination of appointment of Graham Holmes as a director
8 November 2010Registered office address changed from White Walls the Compa Kinver Nr Stourbridge West Midlands DY7 6HR on 8 November 2010
8 November 2010Registered office address changed from White Walls the Compa Kinver Nr Stourbridge West Midlands DY7 6HR on 8 November 2010
8 November 2010Registered office address changed from White Walls the Compa Kinver Nr Stourbridge West Midlands DY7 6HR on 8 November 2010
17 March 2010Director's details changed for Graham Charles Douglas Holmes on 15 March 2010
17 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
17 March 2010Director's details changed for Sylvia Lorraine Holmes on 15 March 2010
17 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
17 March 2010Director's details changed for Graham Charles Douglas Holmes on 15 March 2010
17 March 2010Director's details changed for Sylvia Lorraine Holmes on 15 March 2010
1 February 2010Total exemption full accounts made up to 31 March 2009
1 February 2010Total exemption full accounts made up to 31 March 2009
24 March 2009Return made up to 16/01/09; full list of members
24 March 2009Return made up to 16/01/09; full list of members
11 November 2008Total exemption full accounts made up to 31 March 2008
11 November 2008Total exemption full accounts made up to 31 March 2008
3 July 2008Return made up to 16/01/08; full list of members
3 July 2008Return made up to 16/01/08; full list of members
14 January 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008Total exemption small company accounts made up to 31 March 2007
7 February 2007Return made up to 16/01/07; full list of members
7 February 2007Total exemption full accounts made up to 31 March 2006
7 February 2007Return made up to 16/01/07; full list of members
7 February 2007Total exemption full accounts made up to 31 March 2006
7 February 2006Return made up to 16/01/06; full list of members
7 February 2006Return made up to 16/01/06; full list of members
27 October 2005Total exemption small company accounts made up to 31 March 2005
27 October 2005Total exemption small company accounts made up to 31 March 2005
14 February 2005Return made up to 16/01/05; full list of members
14 February 2005Return made up to 16/01/05; full list of members
17 February 2004Accounting reference date extended from 31/01/05 to 31/03/05
17 February 2004Accounting reference date extended from 31/01/05 to 31/03/05
17 February 2004New director appointed
17 February 2004New secretary appointed
17 February 2004New director appointed
17 February 2004Registered office changed on 17/02/04 from: 31 hyperion road stourbridge west midlands DY7 6SD
17 February 2004Registered office changed on 17/02/04 from: 31 hyperion road stourbridge west midlands DY7 6SD
17 February 2004New director appointed
17 February 2004New secretary appointed
17 February 2004New director appointed
24 January 2004Secretary resigned
24 January 2004Director resigned
24 January 2004Director resigned
24 January 2004Secretary resigned
16 January 2004Incorporation
16 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing