About

Registered Number: 07809345
Date of Incorporation: 13/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 2 Churchill Court 58 Station Road, North Harrow, Harrow, Middlesex, HA2 7SA,

 

Based in Middlesex, Punjab House Associated Ltd was established in 2011, it's status in the Companies House registry is set to "Active". The companies director is listed as Chopra, Tanwan Singh in the Companies House registry. We don't know the number of employees at Punjab House Associated Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPRA, Tanwan Singh 14 October 2011 12 December 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 July 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 27 July 2015
MR04 - N/A 04 March 2015
MR04 - N/A 04 March 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 19 November 2012
AD01 - Change of registered office address 08 August 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
SH01 - Return of Allotment of shares 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 09 December 2011
NEWINC - New incorporation documents 13 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

Mortgage deed 28 June 2012 Fully Satisfied

N/A

Debenture 16 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.