- Company Overview for GUNN DEVELOPMENTS LTD (08452079)
- Filing history for GUNN DEVELOPMENTS LTD (08452079)
- People for GUNN DEVELOPMENTS LTD (08452079)
- More for GUNN DEVELOPMENTS LTD (08452079)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2021 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2020 | AD01 | Registered office address changed from Rear of 89 London Road Morden SM4 5HP England to 115 London Road Morden Surrey SM4 5HP on 12 October 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Salman Ahmad Khan as a director on 20 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Salman Ahmad Khan as a person with significant control on 20 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Qamar Zaman Khan as a director on 20 January 2020 | |
20 Jan 2020 | PSC01 | Notification of Qamar Zaman Khan as a person with significant control on 20 January 2020 | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | AD01 | Registered office address changed from 104 Bodley Road New Malden KT3 5QH England to Rear of 89 London Road Morden SM4 5HP on 24 December 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Nusrat Jamil Khan as a director on 1 August 2019 | |
12 Nov 2019 | PSC07 | Cessation of Nusrat Jamil Khan as a person with significant control on 1 August 2019 | |
03 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | AD01 | Registered office address changed from Spirit House 8 High Street West Molesey Surrey, KT8 2NA to 104 Bodley Road New Malden KT3 5QH on 8 May 2019 | |
21 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
10 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|