HGJ LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

23/06/2423 June 2024 Termination of appointment of Sikandar Ali Jatoi as a director on 2024-06-22

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Registered office address changed from 180C Cranbrook Road Ilford IG1 4LX United Kingdom to 1201-1203 1201-1203 High Road Romford RM6 4AL on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Hgj Foods Ltd as a director on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/04/227 April 2022 Appointment of Hgj Foods Ltd as a director on 2022-04-05

View Document

07/04/227 April 2022 Termination of appointment of Sikandar Ali Jatoi as a director on 2022-04-05

View Document

05/12/215 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 COMPANY NAME CHANGED CRANBROOK COLLEGE LIMITED CERTIFICATE ISSUED ON 22/07/20

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR MASHOOQUE JATOI

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MR MASHOOQUE ALI JATOI

View Document

01/10/191 October 2019 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