ROSHAN BUILDING INDUSTRIES LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DURSHNA GOHIL / 01/05/2014

View Document

17/12/1417 December 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

25/11/1425 November 2014 First Gazette notice for compulsory strike-off

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 40 HALLFIELDS EDWALTON NOTTINGHAM NG12 4AA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/10/1330 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual return made up to 28 July 2011 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 116 BRIDGE ROAD ISLEWORTH MIDDLESEX TW7 6HE UNITED KINGDOM

View Document

03/11/103 November 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM MRS DURSHNA GOHIL 40 HALLFIELDS EDWALTON NOTTINGHAM NOTTINGHAMSHIRE NG12 4AA

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DURSHNA GOHIL / 06/12/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAGDISH GOHIL

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR JAGDISH GOHIL

View Document

28/07/0928 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