Advanced company searchLink opens in new window

PUNGLIA LTD

Company number SC630396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2023 AD01 Registered office address changed from 29 Salen Street Glasgow G52 1ED Scotland to 29 Flat 0/2 Salen Street Glasgow G52 1ED on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from 19 Westwood Square East Kilbride Glasgow G75 8JQ Scotland to 29 Salen Street Glasgow G52 1ED on 7 August 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
29 Sep 2022 AD01 Registered office address changed from Flat 2 29 Salen Street Glasgow G52 1ED Scotland to 19 Westwood Square East Kilbride Glasgow G75 8JQ on 29 September 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
17 Jan 2022 TM01 Termination of appointment of Wajir Singh as a director on 1 January 2022
17 Jan 2022 PSC07 Cessation of Wajir Singh as a person with significant control on 1 January 2022
17 Jan 2022 AP01 Appointment of Mr Aditya Beniwal as a director on 1 January 2022
17 Jan 2022 AD01 Registered office address changed from Flat 2/2, 2 Greenhill Road Rutherglen Glasgow G73 2LA Scotland to Flat 2 29 Salen Street Glasgow G52 1ED on 17 January 2022
17 Jan 2022 PSC01 Notification of Aditya Beniwal as a person with significant control on 1 January 2022
02 Nov 2021 AD01 Registered office address changed from 70a Kelvin Road Bellshill Lanarkshire ML4 1LN Scotland to Flat 2/2, 2 Greenhill Road Rutherglen Glasgow G73 2LA on 2 November 2021
21 Sep 2021 PSC07 Cessation of Mandeep Singh as a person with significant control on 21 September 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
21 Sep 2021 TM01 Termination of appointment of Mandeep Singh as a director on 21 September 2021
21 Sep 2021 PSC01 Notification of Wajir Singh as a person with significant control on 21 September 2021
21 Sep 2021 AP01 Appointment of Mr Wajir Singh as a director on 21 September 2021
09 Aug 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 May 2020
06 Jul 2021 DS02 Withdraw the company strike off application
26 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register