GOBIND IMPORT-EXPORT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/07/244 July 2024 Voluntary strike-off action has been suspended

View Document

04/07/244 July 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

01/05/241 May 2024 Application to strike the company off the register

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/02/2325 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Secretary's details changed for Iqbal Kaur Jammu on 2022-11-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR GOBIND SINGH JAMMU / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GOBIND SINGH JAMMU / 23/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABJIT SINGH JAMMU / 02/10/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035589050006

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035589050007

View Document

20/06/1320 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR PRABJIT SINGH JAMMU

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GOBIND SINGH JAMMU / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/0814 August 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS; AMEND

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DISS40 (DISS40(SOAD))

View Document

12/05/0812 May 2008 CURREXT FROM 31/08/2008 TO 28/02/2009

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR KARNAIL JAMMU

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR IQBAL JAMMU

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED GOBIND SINGH JAMMU

View Document

25/02/0825 February 2008 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

17/08/0117 August 2001 COMPANY NAME CHANGED GOBIND BRUSHING COMPANY LIMITED CERTIFICATE ISSUED ON 17/08/01

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 32 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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