EK ONKAR PROPERTY MANAGEMENT GROUP LTD.
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
27/05/2327 May 2023 | Registered office address changed from Unit 2, 20 Woodland Avenue Slough Berkshire SL1 3BU United Kingdom to 4 Manor Farm Road Wembley HA0 1AD on 2023-05-27 |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
22/05/2322 May 2023 | Confirmation statement made on 2023-02-22 with updates |
22/05/2322 May 2023 | Application to strike the company off the register |
21/05/2321 May 2023 | Cessation of Sawinder Singh as a person with significant control on 2021-08-01 |
21/05/2321 May 2023 | Notification of Harpal Singh as a person with significant control on 2021-08-01 |
21/05/2321 May 2023 | Termination of appointment of Sawinder Singh as a director on 2021-08-01 |
21/05/2321 May 2023 | Appointment of Mr Harpal Singh as a director on 2021-08-01 |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
24/11/2224 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-02-22 with no updates |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
15/04/2115 April 2021 | COMPANY NAME CHANGED M SINGH CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/04/21 |
22/03/2122 March 2021 | REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 33 REDDINGTON DRIVE SLOUGH SL3 7QT ENGLAND |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
30/12/2030 December 2020 | REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 92 MARLBOROUGH ROAD SOUTHALL UB2 5LP UNITED KINGDOM |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
11/12/2011 December 2020 | DISS40 (DISS40(SOAD)) |
10/12/2010 December 2020 | DIRECTOR APPOINTED MR SAWINDER SINGH |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
10/12/2010 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAWINDER SINGH |
10/12/2010 December 2020 | CESSATION OF MANJIT SINGH AS A PSC |
10/12/2010 December 2020 | APPOINTMENT TERMINATED, DIRECTOR GURNAM SINGH |
10/12/2010 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MANJIT SINGH |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | FIRST GAZETTE |
02/10/192 October 2019 | APPLICATION FOR STRIKING-OFF |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | FIRST GAZETTE |
01/08/181 August 2018 | DIRECTOR APPOINTED MR GURNAM SINGH |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
15/05/1815 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1723 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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