JATINDER SINGH2 LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
03/03/253 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
27/08/2427 August 2024 | Confirmation statement made on 2024-03-02 with no updates |
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 |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Appointment of Chamkour Singh as a director on 2024-04-29 |
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 |
03/03/233 March 2023 | Incorporation |
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