Advanced company searchLink opens in new window

GURJAS PARTNERS LIMITED

Company number 12033877

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2022 AP01 Appointment of Mr Anil Douglas Ackling as a director on 24 April 2022
24 Apr 2022 PSC01 Notification of Anil Douglas Ackling as a person with significant control on 24 April 2022
24 Apr 2022 TM01 Termination of appointment of Satinder Singh as a director on 24 April 2022
24 Apr 2022 TM01 Termination of appointment of Ram Singh as a director on 24 April 2022
24 Apr 2022 PSC07 Cessation of Ram Singh as a person with significant control on 24 April 2022
17 Feb 2022 AD01 Registered office address changed from 47 Bellclose Road West Drayton UB7 9DF England to 9 London Road Brentford TW8 8JB on 17 February 2022
08 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with updates
01 Jul 2021 AD01 Registered office address changed from 9 London Road Brentford TW8 8JB England to 47 Bellclose Road West Drayton UB7 9DF on 1 July 2021
25 Jun 2021 PSC01 Notification of Ram Singh as a person with significant control on 8 March 2021
25 Jun 2021 AD01 Registered office address changed from 8 Stainby Close West Drayton UB7 9NH England to 9 London Road Brentford TW8 8JB on 25 June 2021
25 Jun 2021 PSC07 Cessation of Satinder Singh as a person with significant control on 8 March 2021
25 Jun 2021 AP01 Appointment of Mr Ram Singh as a director on 8 March 2021
05 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Mar 2021 PSC01 Notification of Satinder Singh as a person with significant control on 8 March 2021
23 Mar 2021 PSC07 Cessation of Ram Singh as a person with significant control on 8 March 2021
23 Mar 2021 TM01 Termination of appointment of Ram Singh as a director on 8 March 2021
07 Mar 2021 AD01 Registered office address changed from 9 London Road Brentford TW8 8JB England to 8 Stainby Close West Drayton UB7 9NH on 7 March 2021
03 Mar 2021 AP01 Appointment of Mr Satinder Singh as a director on 2 November 2020
12 Feb 2021 AD01 Registered office address changed from 47 Bellclose Road West Drayton UB7 9DF England to 9 London Road Brentford TW8 8JB on 12 February 2021
17 Dec 2020 PSC07 Cessation of Satinder Singh as a person with significant control on 2 December 2020
19 Aug 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
27 Jul 2020 CH01 Director's details changed for Mr Ram Singh on 27 July 2020
27 Jul 2020 PSC04 Change of details for Mr Ram Singh as a person with significant control on 27 July 2020