- Company Overview for G SOMAL PROPERTIES LTD (11165970)
- Filing history for G SOMAL PROPERTIES LTD (11165970)
- People for G SOMAL PROPERTIES LTD (11165970)
- Charges for G SOMAL PROPERTIES LTD (11165970)
- More for G SOMAL PROPERTIES LTD (11165970)
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 Oct 2024 | AAMD | Amended micro company accounts made up to 30 September 2023 | |
14 Oct 2024 | AAMD | Amended micro company accounts made up to 30 September 2022 | |
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from Doshi Accountants Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 17 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
18 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 September 2019 | |
01 Nov 2019 | MR01 | Registration of charge 111659700001, created on 30 October 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | AP01 | Appointment of Mr Gurdeep Singh Somal as a director on 21 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Doshi Accountants Amp House Dingwall Road Croydon CR0 2LX on 22 February 2019 | |
22 Feb 2019 | PSC01 | Notification of Gurdeep Singh Somal as a person with significant control on 21 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 February 2019 | |
22 Feb 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 21 February 2019 | |
22 Feb 2019 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 21 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates |