- Company Overview for GURG LIMITED (06369473)
- Filing history for GURG LIMITED (06369473)
- People for GURG LIMITED (06369473)
- Charges for GURG LIMITED (06369473)
- More for GURG LIMITED (06369473)
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) |
---|---|---|---|
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
11 Jun 2015 | AP02 | Appointment of Shubh Tech Limited as a director on 1 June 2015 | |
11 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
15 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Alok Kumar Agrawal on 11 September 2012 | |
13 Sep 2012 | TM02 | Termination of appointment of Alok Agrawal as a secretary | |
09 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Jan 2011 | AD01 | Registered office address changed from 454 Becontree Avenue Dagenham Essex RM8 3UA on 12 January 2011 | |
27 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
03 Dec 2009 | TM01 | Termination of appointment of Abhishek Agrawal as a director | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Oct 2008 | 363a | Return made up to 12/09/08; full list of members | |
31 Dec 2007 | 88(2)R | Ad 15/12/07-31/12/07 £ si 13999@1=13999 £ ic 1/14000 | |
31 Dec 2007 | 123 | £ nc 1000/1000000 31/12/07 |