GURDAAN UK LIMITED

4 Selwyn Avenue, Richmond, TW9 2HA, England
StatusACTIVE
Company No.07429759
CategoryPrivate Limited Company
Incorporated04 Nov 2010
Age13 years, 7 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Oct 2023

Action Date: 04 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-04

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DETECTOR AND SENSOR TECHNOLOGIES LIMITED

NEWARK ROAD SOUTH,GLENROTHES,KY7 4NS

Number:SC258595
Status:ACTIVE
Category:Private Limited Company

DHURA LIMITED

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

OMB CONTRACTORS LIMITED

145 GRANVILLE STREET,BIRMINGHAM,B1 1SB

Number:10452740
Status:ACTIVE
Category:Private Limited Company

ROBINSON WHITE LTD

30 CLOTH MARKET,NEWCASTLE UPON TYNE,NE1 1EE

Number:10369323
Status:ACTIVE
Category:Private Limited Company

ROYAL HOTEL (BARRY) LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source