- Company Overview for GURTRA SERVICES LIMITED (09141114)
- Filing history for GURTRA SERVICES LIMITED (09141114)
- People for GURTRA SERVICES LIMITED (09141114)
- Charges for GURTRA SERVICES LIMITED (09141114)
- Insolvency for GURTRA SERVICES LIMITED (09141114)
- More for GURTRA SERVICES LIMITED (09141114)
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
|
|
21 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-21
|