DOSANJH ESTATES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Return of final meeting in a members' voluntary winding up

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-05-05

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-05-05

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Declaration of solvency

View Document

12/05/2212 May 2022 Registered office address changed from 48 Englestede Close Birmingham B20 1BJ England to C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton WV1 4EG on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of a voluntary liquidator

View Document

23/02/2223 February 2022 Director's details changed for Mrs Sukhvinder Dosanjh on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mrs Sukhvinder Kaur Dosanjh as a person with significant control on 2022-02-23

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Mandir Singh Dosanjh as a director on 2022-02-17

View Document

21/02/2221 February 2022 Termination of appointment of Nirankar Singh Dosanjh as a director on 2022-02-17

View Document

21/02/2221 February 2022 Certificate of change of name

View Document

21/02/2221 February 2022 Cessation of Iqbal Kaur Dosanjh as a person with significant control on 2022-02-21

View Document

18/02/2218 February 2022 Termination of appointment of Kirpa Kaur Dosanjh as a director on 2022-02-17

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

11/02/2111 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SUKHVINDER KAUR DOSANJH / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR KULWANT SINGH DOSANJH / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MRS IQBAL KAUR DOSANJH / 16/07/2020

View Document

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRANKAR SINGH DOSANJH / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR KULWANT SINGH DOSANJH / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SUKHVINDER KAUR DOSANJH / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KULWANT SINGH DOSANJH / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRPA KAUR DOSANJH / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKHVINDER KAUR DOSANJH / 24/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR MANDIR SINGH DOSANJH

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR NIRANKAR SINGH DOSANJH

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHVINDER KAUR DOSANJH

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQBAL KAUR DOSANJH

View Document

08/03/188 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKHVINDER KAUR DOSANJH / 06/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KULWANT SINGH DOSANJH / 06/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR KULWANT SINGH DOSANJH / 06/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRPA KAUR DOSANJH / 06/10/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 19 ELIZABETH ROAD WALSALL WS5 3PF

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JASBIR DOSANJH

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 DIRECTOR APPOINTED MISS KIRPA KAUR DOSANJH

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KULWANT SINGH DOSANJH / 14/08/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKHVINDER KAUR DOSANJH / 14/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 54 HAMSTEAD HILL HANDSWORTH WOOD BIRMINGHAM B20 1DG ENGLAND

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 15 THE GRANGE HANDSWORTH WOOD BIRMINGHAM B20 1BH

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKHVINDER KAUR DOSANJH / 11/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASBIR SINGH DOSANJH / 11/07/2010

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/104 March 2010 04/02/10 STATEMENT OF CAPITAL GBP 150

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR IQBAL DOSANJH

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 4A EASTGATE STREET STAFFORD ST16 2NQ UK

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/097 August 2009 DIRECTOR APPOINTED SUKHVINDER KAUR DOSANJH

View Document

07/08/097 August 2009 DIRECTOR APPOINTED IQBAL KAUR DOSANJH

View Document

11/07/0911 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company