- Company Overview for GAUCHE LTD (09401377)
- Filing history for GAUCHE LTD (09401377)
- People for GAUCHE LTD (09401377)
- More for GAUCHE LTD (09401377)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
23 Oct 2020 | PSC01 | Notification of Iraj Lahouti as a person with significant control on 10 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Iraj Lahouti as a director on 10 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Narges Karimi as a director on 10 October 2020 | |
23 Oct 2020 | PSC07 | Cessation of Narges Karimi as a person with significant control on 10 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
05 Oct 2020 | AAMD | Amended micro company accounts made up to 31 January 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
08 Sep 2020 | PSC01 | Notification of Narges Karimi as a person with significant control on 1 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mrs Narges Karimi as a director on 1 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Elnaz Lahooty as a director on 1 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Elnaz Lahooty as a person with significant control on 1 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 2004 Kew Eye Ealing Road Brentford TW8 0GA England to 75 Dominion House the Avenue London W13 8AE on 8 September 2020 | |
26 Jun 2020 | PSC01 | Notification of Elnaz Lahooty as a person with significant control on 26 June 2020 | |
26 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
25 Jun 2020 | AD01 | Registered office address changed from Metro House Pepper Road Leeds LS10 2RU to 2004 Kew Eye Ealing Road Brentford TW8 0GA on 25 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Miss Elnaz Lahooty as a director on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 23 June 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 |