Advanced company searchLink opens in new window

GURTRA SERVICES LIMITED

Company number 09141114

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2020 WU15 Notice of final account prior to dissolution
23 May 2019 WU07 Progress report in a winding up by the court
24 May 2018 AD01 Registered office address changed from 18 Hailey Road Erith DA18 4AP England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 24 May 2018
23 May 2018 WU04 Appointment of a liquidator
22 Jan 2018 COCOMP Order of court to wind up
11 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 AD01 Registered office address changed from 11 Mulletsfield Cromer Street London WC1H 8LJ to 18 Hailey Road Erith DA18 4AP on 2 February 2017
29 Dec 2016 MR01 Registration of charge 091411140003, created on 23 December 2016
23 Dec 2016 MR01 Registration of charge 091411140002, created on 23 December 2016
15 Dec 2016 MR04 Satisfaction of charge 091411140001 in full
14 Dec 2016 TM01 Termination of appointment of Maurice O'flynn as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of Noel Grealis as a director on 1 December 2016
14 Dec 2016 AP01 Appointment of Mr John Patric Kellegher as a director on 1 December 2016
12 Dec 2016 AD01 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to 11 Mulletsfield Cromer Street London WC1H 8LJ on 12 December 2016
03 Aug 2016 MR01 Registration of charge 091411140001, created on 3 August 2016
27 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
27 Jul 2016 CH01 Director's details changed for Mr Noel Grealis on 15 July 2016
22 Jul 2016 CH01 Director's details changed for Mr Noel Grealis on 15 July 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
07 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 2