GURUASHEESH LIMITED
Status | DISSOLVED |
Company No. | 07601563 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 30 days |
SUMMARY
GURUASHEESH LIMITED is an dissolved private limited company with number 07601563. It was incorporated 13 years, 1 month, 22 days ago, on 12 April 2011 and it was dissolved 5 months, 30 days ago, on 05 December 2023. The company address is The Long Lodge 265-269 Kingston Road The Long Lodge 265-269 Kingston Road, London, SW19 3NW, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous extended
Date: 15 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-08-31
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Capital allotment shares
Date: 20 Jul 2022
Action Date: 01 May 2022
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2022-05-01
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-25
Officer name: Amit Upadhyay
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 12 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-11
Officer name: Amit Upadhyay
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Change date: 2015-05-20
New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-02
New address: The Long Lodge 265-269 Kingston Road London SW19 3FW
Old address: Tax-Link 139 Kingston Road Wimbledon London SW19 1LT
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Change person director company with change date
Date: 15 Apr 2013
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amit Upadhyay
Change date: 2011-04-12
Documents
Change person director company with change date
Date: 02 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Amit Upadhyay
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amit Upadhyay
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-17
Officer name: Amit Upadhyay
Documents
Capital allotment shares
Date: 20 Jun 2011
Action Date: 12 Apr 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-04-12
Documents
Some Companies
82 BARTHOLOMEW ROAD (MANAGEMENT) LIMITED
82 BARTHOLOMEW RD,LONDON,NW5 2AS
Number: | 01957135 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HENLEY VIEW,LEEDS,LS13 3AQ
Number: | 11603009 |
Status: | ACTIVE |
Category: | Private Limited Company |
1206 TOLLCROSS ROAD,GLASGOW,G32 8HH
Number: | SC562829 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MARSTON GROVE,BIRMINGHAM,B43 5ED
Number: | 11665081 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CAVENDISH PLACE,EASTBOURNE,BN21 3RL
Number: | 11314755 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STREET HOUSE,ISLEWORTH,TW7 7AA
Number: | 11454853 |
Status: | ACTIVE |
Category: | Private Limited Company |