GURDAAN UK LIMITED
Status | ACTIVE |
Company No. | 07429759 |
Category | Private Limited Company |
Incorporated | 04 Nov 2010 |
Age | 13 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GURDAAN UK LIMITED is an active private limited company with number 07429759. It was incorporated 13 years, 7 months, 1 day ago, on 04 November 2010. The company address is 4 Selwyn Avenue, Richmond, TW9 2HA, England.
Company Fillings
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Change to a person with significant control
Date: 02 Oct 2023
Action Date: 04 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-04
Psc name: Mrs Amarjot Cheema Ledger
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 04 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-04
Capital : 100 GBP
Documents
Notification of a person with significant control
Date: 02 Oct 2023
Action Date: 04 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Simon Ledger
Notification date: 2023-09-04
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Ledger
Appointment date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Termination director company with name termination date
Date: 06 Aug 2017
Action Date: 06 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurbakhash Cheema
Termination date: 2017-08-06
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2017
Action Date: 06 Aug 2017
Category: Address
Type: AD01
Old address: 68 Ellerdine Road Hounslow Middlesex TW3 2PL
New address: 4 Selwyn Avenue Richmond TW9 2HA
Change date: 2017-08-06
Documents
Cessation of a person with significant control
Date: 06 Aug 2017
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darshan Singh Cheema
Cessation date: 2017-08-06
Documents
Termination secretary company with name termination date
Date: 06 Aug 2017
Action Date: 06 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gurbakhash Cheema
Termination date: 2017-08-06
Documents
Cessation of a person with significant control
Date: 06 Aug 2017
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gurbakhash Cheema
Cessation date: 2017-08-06
Documents
Notification of a person with significant control
Date: 06 Aug 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-10
Psc name: Amarjot Cheema Ledger
Documents
Termination director company with name termination date
Date: 06 Aug 2017
Action Date: 06 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darshan Singh Cheema
Termination date: 2017-08-06
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amarjot Cheema Ledger
Appointment date: 2017-07-24
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current extended
Date: 22 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Some Companies
DETECTOR AND SENSOR TECHNOLOGIES LIMITED
NEWARK ROAD SOUTH,GLENROTHES,KY7 4NS
Number: | SC258595 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THISTLE HILL WAY,SHEERNESS,ME12 3BF
Number: | 10561233 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK LAUNDRY SERVICES LIMITED
2A STANFORD TUCK ROAD,NORTH WALSHAM,NR28 0TY
Number: | 07454763 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 GRANVILLE STREET,BIRMINGHAM,B1 1SB
Number: | 10452740 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLOTH MARKET,NEWCASTLE UPON TYNE,NE1 1EE
Number: | 10369323 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 JOHN BATCHELOR WAY,VALE OF GLAMORGAN,CF64 1SD
Number: | 05507450 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |