JATINDER SINGH2 LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

22/07/2422 July 2024 Registered office address changed from 380 Lady Margaret Road Southall UB1 2NJ to 27 Windermere Road Southall UB1 2NZ on 2024-07-22

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Appointment of Chamkour Singh as a director on 2024-04-29

View Document

13/05/2413 May 2024 Registered office address changed from 55 Bishops Road Hayes UB3 2TF England to 380 Lady Margaret Road Southall UB1 2NJ on 2024-05-13

View Document

03/03/233 March 2023 Incorporation

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