WALIA CONSTRUCTIONS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Director's details changed for Mr Atul Walia on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from 27 Longbridge Road Barking IG11 8TN England to 92 Streatham Hill London SW2 4rd on 2024-02-13

View Document

19/10/2319 October 2023 Registered office address changed from 131 South End C/O Aczone Consultants Ltd Croydon CR0 1BJ England to 27 Longbridge Road Barking IG11 8TN on 2023-10-19

View Document

16/05/2316 May 2023 Registered office address changed from Interchange 1st Floor 81- 85 Station Road C/O Aczone Consultants Ltd Croydon London CR0 2rd England to 131 South End C/O Aczone Consultants Ltd Croydon CR0 1BJ on 2023-05-16

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2020-07-24

View Document

11/02/2211 February 2022 Registered office address changed from 27 Longbridge Road Barking IG11 8TN England to Interchange 1st Floor 81- 85 Station Road C/O Aczone Consultants Ltd Croydon London CR0 2rd on 2022-02-11

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2120 July 2021 Previous accounting period shortened from 2020-07-25 to 2020-07-24

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

24/07/2024 July 2020 Annual accounts for year ending 24 Jul 2020

View Accounts

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 PREVSHO FROM 27/07/2018 TO 26/07/2018

View Document

26/04/1926 April 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

23/10/1823 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1721 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY ANJU SHARMA

View Document

21/07/1521 July 2015 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