Advanced company searchLink opens in new window

GNANAM PROPERTIES LIMITED

Company number 05961798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 TM02 Termination of appointment of Syeed Reza as a secretary
04 Aug 2011 AD01 Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 August 2011
19 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Sep 2010 AA Total exemption small company accounts made up to 31 October 2008
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Jegatheesan Indraprakash on 10 October 2009
04 Dec 2008 363a Return made up to 10/10/08; full list of members
03 Dec 2008 288c Secretary's change of particulars / syeed reza / 01/09/2008
08 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
21 Feb 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Jan 2008 363a Return made up to 10/10/07; full list of members
18 Jan 2008 287 Registered office changed on 18/01/08 from: 136 oak avenue croydon surrey CR0 8EJ
29 Aug 2007 395 Particulars of mortgage/charge
15 Jun 2007 288a New secretary appointed
14 Jun 2007 288b Secretary resigned
10 Oct 2006 NEWINC Incorporation