GURPURABH LIMITED
Status | LIQUIDATION |
Company No. | 09067646 |
Category | Private Limited Company |
Incorporated | 03 Jun 2014 |
Age | 9 years, 11 months, 28 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 03 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation voluntary removal of liquidator by court
Date: 14 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 21 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |