GURPURABH LIMITED

Office D Office D, Town Quay, SO14 2AQ, Southampton
StatusLIQUIDATION
Company No.09067646
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age9 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

GURPURABH LIMITED is an liquidation private limited company with number 09067646. It was incorporated 9 years, 11 months, 28 days ago, on 03 June 2014. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2024

Action Date: 01 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2023

Action Date: 01 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2022

Action Date: 01 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: Savants 83 Victoria Street London SW1H 0HW

Change date: 2021-10-26

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2021

Action Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

New address: 83 Victoria Street London SW1H 0HW

Old address: 11 Dalmeny Crescent Hounslow TW3 2NT England

Change date: 2020-04-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Saurabh Khurana

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gurpreet Kaur

Notification date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Ms Gurpreet Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Saurabh Khurana

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-15

Psc name: Mr Saurabh Khurana

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-15

Psc name: Gurpreet Kaur

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-03

Officer name: Mr Saurabh Khurana

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gurpreet Kaur

Appointment date: 2017-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Old address: 38 Taunton Avenue Hounslow TW3 4AF

Change date: 2015-12-10

New address: 11 Dalmeny Crescent Hounslow TW3 2NT

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAIDWOOD HOLDINGS LIMITED

ABACUS HOUSE,BECKENHAM,BR3 4NW

Number:06878461
Status:ACTIVE
Category:Private Limited Company

BRECHIN CASTLE EQUESTRIAN CENTRE LTD.

ARRATS MILL HOUSE,BRECHIN,DD9 7PR

Number:SC489572
Status:ACTIVE
Category:Private Limited Company

GSD RECRUITMENT SERVICES LIMITED

48 FELSTEAD WAY,LUTON,LU2 7LH

Number:07871616
Status:ACTIVE
Category:Private Limited Company

PATIENT-CENTRED OUTCOMES ASSESSMENTS LTD.

1 SPRINGBANK,MACCLESFIELD,SK10 5LQ

Number:08606091
Status:ACTIVE
Category:Private Limited Company

PQA NORWICH LIMITED

58 MARINE PARADE,GREAT YARMOUTH,NR31 6EY

Number:10275681
Status:ACTIVE
Category:Private Limited Company

THE CARPET TILE CENTRE LIMITED

UNIT 9 BRANXHOLME IND ESTATE,BRIGHOUSE,HD6 4EA

Number:07936375
Status:ACTIVE
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