GURKHAMOTORS LTD

129 Carlyon Road, Wembley, HA0 1HU, England
StatusACTIVE
Company No.09131485
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

GURKHAMOTORS LTD is an active private limited company with number 09131485. It was incorporated 9 years, 11 months, 5 days ago, on 15 July 2014. The company address is 129 Carlyon Road, Wembley, HA0 1HU, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: 37 Purrett Road London SE18 1JR England

Change date: 2019-05-21

New address: 129 Carlyon Road Wembley HA0 1HU

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Bibek Sharma Wagle

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-15

Psc name: Mr Bibek Sharma Wagle

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prakash Thapa

Cessation date: 2018-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-15

Officer name: Mr Bibek Sharma Wage

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-15

Officer name: Prakash Thapa

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-15

Psc name: Bibek Sharma Wagle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-23

New address: 37 Purrett Road London SE18 1JR

Old address: 29B Watling Avenue Edgware London Burntoak Edgware Middlesex HA8 0LF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: 53 Crabtree Avenue Wembley Middlesex HA0 1LW

New address: 29B Watling Avenue Edgware London Burntoak Edgware Middlesex HA8 0LF

Change date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLUNITE LIMITED

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:06979640
Status:ACTIVE
Category:Private Limited Company

ELVIVO FASHION (UK) LTD

14 KINGSCROFT COURT,NORTHAMPTON,NN3 9BH

Number:08271730
Status:ACTIVE
Category:Private Limited Company

PK ADVISORS LTD

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:08694351
Status:ACTIVE
Category:Private Limited Company

SLADE FARM LTD

124 NESS ROAD,CAMBRIDGE,CB5 0DB

Number:04490342
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON SAILING CLUB LIMITED

VICTORIA ROAD,SOUTHAMPTON,SO19 9EF

Number:00972222
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SOMERSET MASONIC CHARITY

17 MARKET STREET,CREWKERNE,TA18 7JU

Number:06715744
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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