SIMRAN CONTRACTING LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 APPLICATION FOR STRIKING-OFF

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR GURJINDER SANGHERA

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR KULDEEP SANGHERA

View Document

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

View Accounts

12/06/1612 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

12/06/1612 June 2016 DIRECTOR APPOINTED MR GURJINDER SANGHERA

View Document

12/06/1612 June 2016 APPOINTMENT TERMINATED, DIRECTOR GURJINDER SANGHERA

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
39 THE METRO CENTRE
DWIGHT ROAD
WATFORD
WD18 9SB

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

07/03/157 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDEEP KAUR SANGHERA / 07/06/2013

View Document

24/03/1424 March 2014 07/06/13 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1424 March 2014 07/06/13 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
215 CASSIOBURY DRIVE
WATFORD
WD17 3AN
ENGLAND

View Document

07/06/137 June 2013 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