FAUJI PROPERTIES LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

15/01/2415 January 2024 Registration of charge 074559030008, created on 2024-01-15

View Document

15/01/2415 January 2024 Registration of charge 074559030007, created on 2024-01-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Satisfaction of charge 074559030006 in full

View Document

07/11/237 November 2023 Satisfaction of charge 074559030005 in full

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-11-30

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074559030006

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074559030005

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM UNIT 26 BLOCK 4 ELLINGTON COURT SOUTHGATE LONDON N14 6LB

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074559030004

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074559030003

View Document

14/08/1614 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074559030004

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074559030003

View Document

22/01/1622 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR NINA BAINS

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 3RD FLOOR NEWBY HOUSE 309 CHASE ROAD SOUTHGATE LONDON N14 6JS

View Document

12/09/1512 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA BAINS / 01/08/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOKH SINGH BAINS / 01/08/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 105 LONGLAND DRIVE LONDON N20 8HN ENGLAND

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/101 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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