LONGIA CONSTRUCTION LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-15 with updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Appointment of Mr Arshdeep Singh as a director on 2023-03-15

View Document

28/03/2328 March 2023 Termination of appointment of Nishan Singh as a director on 2023-03-15

View Document

21/02/2321 February 2023 Appointment of Mr Nishan Singh as a director on 2023-02-10

View Document

21/02/2321 February 2023 Termination of appointment of Arshdeep Singh as a director on 2023-02-08

View Document

16/01/2316 January 2023 Appointment of Mr Arshdeep Singh as a director on 2023-01-10

View Document

16/01/2316 January 2023 Termination of appointment of Nishan Singh as a director on 2023-01-10

View Document

16/01/2316 January 2023 Notification of Arshdeep Singh as a person with significant control on 2023-01-10

View Document

16/10/2216 October 2022 Registered office address changed from 60 Meath Road Ilford IG1 1JB England to 341C High Road Ilford IG1 1TE on 2022-10-16

View Document

10/02/2210 February 2022 Certificate of change of name

View Document

18/01/2218 January 2022 Cessation of Gurpreet Singh as a person with significant control on 2022-01-15

View Document

18/01/2218 January 2022 Termination of appointment of Gurpreet Singh as a director on 2022-01-15

View Document

15/01/2215 January 2022 Appointment of Mr Nishan Singh as a director on 2022-01-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR NISHAN SINGH

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM SHOP 24 CREEK ROAD BARKING IG11 0JH ENGLAND

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH / 01/10/2018

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAN SINGH / 08/09/2020

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR NISHAN SINGH

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM MNAOR HOUSE SHOP 24 MANOR HOUSE 6-8 CREEK ROAD BARKING ESSEX IG11 0TA ENGLAND

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 87 ST. ANDREWS ROAD ILFORD IG1 3PE ENGLAND

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 26 HENLEY ROAD ILFORD IG1 2TT ENGLAND

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 163 KINGSTON ROAD ILFORD IG1 1PE ENGLAND

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH / 05/06/2016

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR GURPREET SINGH / 06/05/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/02/1811 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 65 STANLEY ROAD ILFORD ESSEX IG1 1RJ ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 5 MORRAB GARDENS ILFORD ESSEX IG3 9HG

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 14 MAYVILLE ROAD ILFORD IG1 2HR

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUKHDEEP SINGH

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FGURPREET SINGH / 18/07/2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR FGURPREET SINGH

View Document

04/07/144 July 2014 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