SARABJOT SINGH GUJJAR LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Registered office address changed from 38 Conduit Road Woolwich London SE18 7AJ to C/O. 18 Beehive Lane Ilford IG1 3rd on 2023-05-04

View Document

02/05/232 May 2023 Registered office address changed from PO Box 4385 10227765 - Companies House Default Address Cardiff CF14 8LH to 38 Conduit Road Woolwich London SE18 7AJ on 2023-05-02

View Document

28/03/2328 March 2023 Termination of appointment of Sarabjot Singh Gujjar as a director on 2023-03-28

View Document

21/03/2321 March 2023 Registered office address changed to PO Box 4385, 10227765 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-21

View Document

15/03/2315 March 2023 Director's details changed for Ms Molisha Shrestha on 2023-03-14

View Document

15/03/2315 March 2023 Change of details for Ms Molisha Shrestha as a person with significant control on 2023-03-14

View Document

23/02/2323 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

14/01/2314 January 2023 Appointment of Mr Sarabjot Singh Gujjar as a director on 2023-01-14

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR TEJINDERPAL SINGH

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR SARABJOD GUJJAR

View Document

07/10/207 October 2020 CESSATION OF TEJINDER SINGH AS A PSC

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLISHA SHRESTHA

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MS MOLISHA SHRESTHA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/03/1811 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/03/1810 March 2018 REGISTERED OFFICE CHANGED ON 10/03/2018 FROM 11 CENTRAL PARK ROAD LONDON E6 3DZ ENGLAND

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR SARABJOD SINGH GUJJAR

View Document

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM 48 ALTMORE AVENUE LONDON E6 2BY ENGLAND

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEJINDER SINGH

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 138 WELLINGTON ROAD LONDON E6 6EA UNITED KINGDOM

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR TEJINDERPAL SINGH

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARABJOT GUJJAR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1612 June 2016 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