LALI CONSTRUCTIONS LTD
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Termination of appointment of Mohammad Azeem Din Bibi as a director on 2023-01-01 |
04/01/234 January 2023 | Appointment of Mr Rana Haider Tipu as a director on 2023-01-01 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
04/01/234 January 2023 | Notification of Rana Haider Tipu as a person with significant control on 2023-01-01 |
04/01/234 January 2023 | Cessation of Mohammad Azeem Din Bibi as a person with significant control on 2023-01-01 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Termination of appointment of Haroon Naveed as a director on 2022-09-22 |
22/09/2222 September 2022 | Notification of Mohammad Azeem Din Bibi as a person with significant control on 2022-09-21 |
22/09/2222 September 2022 | Cessation of Haroon Naveed as a person with significant control on 2022-09-21 |
22/09/2222 September 2022 | Appointment of Mr Mohammad Azeem Din Bibi as a director on 2022-09-21 |
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 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
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 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 170 CHURCH ROAD MITCHAM SURREY, MITCHAM CR4 3BW ENGLAND |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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