PUREWAL PROPERTIES INVESTMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Cessation of Chuhar Singh as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Termination of appointment of Chuhar Singh as a director on 2025-04-10

View Document

11/04/2511 April 2025 Notification of Rajinder Parshad as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Appointment of Mr Rajinder Parshad as a director on 2025-04-10

View Document

11/04/2511 April 2025 Registered office address changed from 36 White Way Kidlington Oxfordshire OX5 2XA to 88 Linkside Avenue Oxford OX2 8JB on 2025-04-11

View Document

15/01/2515 January 2025 Amended micro company accounts made up to 2024-04-30

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Notice of ceasing to act as receiver or manager

View Document

23/11/2223 November 2022 Notice of ceasing to act as receiver or manager

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR KULWANT PUREWAL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR KULWANT SINGH PUREWAL

View Document

26/05/2026 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR CHUHAR SINGH

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASWANT PUREWAL

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUHAR SINGH

View Document

04/11/194 November 2019 CESSATION OF JASWANT SINGH PUREWAL AS A PSC

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT 12 OAKFIELD INDUSTRIAL ESTATE EYNSHAM WITNEY OXFORDSHIRE OX29 4TH UNITED KINGDOM

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWANT SINGH PUREWAL

View Document

12/08/1912 August 2019 CESSATION OF CHUHAR SINGH AS A PSC

View Document

12/08/1912 August 2019 20/07/19 STATEMENT OF CAPITAL GBP 100

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113749450001

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113749450002

View Document

22/05/1822 May 2018 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