EK ONKAR PROPERTY MANAGEMENT GROUP LTD.

Company Documents

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

View Document

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

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

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

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/05/2322 May 2023 Application to strike the company off the register

View Document

21/05/2321 May 2023 Cessation of Sawinder Singh as a person with significant control on 2021-08-01

View Document

21/05/2321 May 2023 Notification of Harpal Singh as a person with significant control on 2021-08-01

View Document

21/05/2321 May 2023 Termination of appointment of Sawinder Singh as a director on 2021-08-01

View Document

21/05/2321 May 2023 Appointment of Mr Harpal Singh as a director on 2021-08-01

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

15/04/2115 April 2021 COMPANY NAME CHANGED M SINGH CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/04/21

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 33 REDDINGTON DRIVE SLOUGH SL3 7QT ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 92 MARLBOROUGH ROAD SOUTHALL UB2 5LP UNITED KINGDOM

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

11/12/2011 December 2020 DISS40 (DISS40(SOAD))

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR SAWINDER SINGH

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAWINDER SINGH

View Document

10/12/2010 December 2020 CESSATION OF MANJIT SINGH AS A PSC

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR GURNAM SINGH

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR MANJIT SINGH

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

02/10/192 October 2019 APPLICATION FOR STRIKING-OFF

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR GURNAM SINGH

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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