Advanced company searchLink opens in new window

GX DEVELOPMENT LTD

Company number 07686426

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)
27 Jun 2018 PSC02 Notification of Holden Estates Ltd as a person with significant control on 11 June 2018
27 Jun 2018 PSC01 Notification of Uttamjot Kaur Singh as a person with significant control on 25 July 2017
17 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
17 Jul 2017 PSC01 Notification of Jasmeet Singh as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Kalvinder Ghuman as a person with significant control on 6 April 2016
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
03 Jul 2015 AD01 Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 3 July 2015
17 Sep 2014 AP01 Appointment of Mr Jasmeet Singh as a director on 2 September 2014
29 Aug 2014 TM01 Termination of appointment of Uttamjot Kaur Singh as a director on 1 August 2014
28 Aug 2014 AP01 Appointment of Mrs Kalvinder Ghuman as a director on 1 August 2014
17 Jul 2014 CERTNM Company name changed alpha impex LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
16 Jul 2014 AP01 Appointment of Mr Uttamjot Kaur Singh as a director on 16 July 2014
02 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
02 Jul 2014 TM02 Termination of appointment of Uttamjot Singh as a secretary on 28 June 2014
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
24 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
01 May 2012 CH03 Secretary's details changed for Mrs Uttamjot Singh on 1 May 2012
01 May 2012 CH01 Director's details changed for Mr Jutinder Singh on 1 May 2012