Advanced company searchLink opens in new window

GAUCHE LTD

Company number 09401377

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)
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