Advanced company searchLink opens in new window

GDV FREEHOLD - 90 (TW16 5BB) LTD

Company number 06283593

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)
17 Jan 2012 TM01 Termination of appointment of Tin Lynn as a director
02 Jan 2012 AA Accounts for a small company made up to 31 December 2010
15 Dec 2011 TM01 Termination of appointment of Anjamal Tanaraman as a director
13 Sep 2011 AP01 Appointment of Mr Tin Lynn as a director
01 Sep 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
22 Aug 2011 AP01 Appointment of Ms Anjamal Tanaraman as a director
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
20 May 2010 AD01 Registered office address changed from 1 Horizon Building 15 Hertsmere Road, London E14 4AW on 20 May 2010
09 Dec 2009 AP01 Appointment of Mr Gordon Bertram Miller as a director
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Oct 2009 CERTNM Company name changed guru investments x LIMITED\certificate issued on 24/10/09
  • CONNOT ‐
09 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
06 Jul 2009 363a Return made up to 18/06/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
24 Nov 2008 288a Secretary appointed khin kyaw nyo
24 Nov 2008 288b Appointment terminated secretary cduk secretaries LTD
24 Nov 2008 288c Director's change of particulars / sri nadarajah / 01/07/2008
24 Nov 2008 288c Director's change of particulars / sri nadarajah / 01/07/2008
22 Jul 2008 363a Return made up to 18/06/08; full list of members
17 Jul 2007 287 Registered office changed on 17/07/07 from: venus house, bridgewater road stratford london E15 2JZ
06 Jul 2007 225 Accounting reference date shortened from 30/06/08 to 31/12/07
06 Jul 2007 288a New director appointed
06 Jul 2007 288a New secretary appointed
19 Jun 2007 287 Registered office changed on 19/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX