VIPANPREET SINGH LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/02/2422 February 2024 Registered office address changed from 160 Central Parade Heston Hounslow TW5 0LH England to 95 Greenland Crescent Southall UB2 5ES on 2024-02-22

View Document

23/11/2323 November 2023 Registered office address changed from 1 Hendren Close Greenford UB6 0SQ England to 160 Central Parade Heston Hounslow TW5 0LH on 2023-11-23

View Document

15/11/2315 November 2023 Micro company accounts made up to 2021-05-31

View Document

15/11/2315 November 2023 Micro company accounts made up to 2022-05-31

View Document

23/08/2323 August 2023 Termination of appointment of Ravinder Singh as a director on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Harmanpreet Singh as a director on 2023-08-23

View Document

17/08/2317 August 2023 Registered office address changed from 73 Cranleigh Gardens Southall UB1 2BU England to 1 Hendren Close Greenford UB6 0SQ on 2023-08-17

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2022-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 18 ST. CRISPINS CLOSE SOUTHALL UB1 2UH ENGLAND

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR RAVINDER SINGH

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 67 EVELYN GROVE SOUTHALL UB1 2BP UNITED KINGDOM

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information