MR PLUMBSINGH LTD

Company Documents

DateDescription
22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

29/04/2129 April 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

24/04/2124 April 2021 DISS40 (DISS40(SOAD))

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

03/03/203 March 2020 COMPANY NAME CHANGED GSB HEATING & PLUMBING LTD CERTIFICATE ISSUED ON 03/03/20

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM CLARANDON BUSINESS CENTRE 1ST FLOOR EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH ENGLAND

View Document

12/09/1912 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DISS40 (DISS40(SOAD))

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 14 STRAVINSKY ROAD BASINGSTOKE RG22 4LX ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPREET SINGH BHANGRA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 54 WINCHESTER AVENUE HOUNSLOW TW5 0HA ENGLAND

View Document

21/07/1621 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PARC RECYCLING LIMITED


  • 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