- Company Overview for GANGIES CONSTRUCTIONS LTD (10027285)
- Filing history for GANGIES CONSTRUCTIONS LTD (10027285)
- People for GANGIES CONSTRUCTIONS LTD (10027285)
- More for GANGIES CONSTRUCTIONS LTD (10027285)
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) |
---|---|---|---|
14 May 2021 | CH01 | Director's details changed for Mrs Begum Mothia on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from Flat 3 Offenbach House Mace Street London E2 0RB England to 152 - 160 City Road London EC1V 2NX on 14 May 2021 | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
23 May 2020 | PSC01 | Notification of Begum Mothia as a person with significant control on 3 May 2019 | |
23 May 2020 | PSC07 | Cessation of Selva Karthik Balusamy as a person with significant control on 3 May 2019 | |
23 May 2020 | AP01 | Appointment of Mrs Begum Mothia as a director on 3 May 2019 | |
23 May 2020 | TM01 | Termination of appointment of Selva Karthik Balusamy as a director on 3 May 2019 | |
23 May 2020 | AD01 | Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to Flat 3 Offenbach House Mace Street London E2 0RB on 23 May 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
07 Mar 2019 | PSC01 | Notification of Selva Karthic Balusamy as a person with significant control on 7 March 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2017 | AD01 | Registered office address changed from 67 Pittmans Field Harlow Essex CM20 3LG England to 13 Chilworth Place Barking IG11 0FL on 3 February 2017 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|