LALI CONSTRUCTIONS LTD

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Termination of appointment of Mohammad Azeem Din Bibi as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Rana Haider Tipu as a director on 2023-01-01

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/01/234 January 2023 Notification of Rana Haider Tipu as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Cessation of Mohammad Azeem Din Bibi as a person with significant control on 2023-01-01

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Termination of appointment of Haroon Naveed as a director on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Mohammad Azeem Din Bibi as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Cessation of Haroon Naveed as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Appointment of Mr Mohammad Azeem Din Bibi as a director on 2022-09-21

View Document

20/09/2220 September 2022 Registered office address changed from 12 Marygold House Taylor Close Hounslow TW3 4BZ England to 292 Haydons Road London SW19 8JZ on 2022-09-20

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Registered office address changed from 56 Kingsley Road Hounslow Middlesex TW3 1QA to 12 Marygold House Taylor Close Hounslow TW3 4BZ on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 170 CHURCH ROAD MITCHAM SURREY, MITCHAM CR4 3BW ENGLAND

View Document

15/02/1915 February 2019 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