Advanced company searchLink opens in new window

GEARZILLAS LTD

Company number 12213314

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2021 PSC07 Cessation of Shahab Khan Qureshi as a person with significant control on 1 September 2021
04 Oct 2021 AD01 Registered office address changed from 11 Raymond Road Slough Berkshire SL3 8LN England to 37 Hillside Slough Berkshire SL1 2RW on 4 October 2021
28 Sep 2021 PSC01 Notification of Hanif Khan as a person with significant control on 1 September 2021
28 Sep 2021 AP01 Appointment of Mr Hanif Khan as a director on 1 September 2021
28 Sep 2021 TM01 Termination of appointment of Sardar Shahab Khan Qureshi as a director on 1 September 2021
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
30 Oct 2020 PSC01 Notification of Shahab Khan Qureshi as a person with significant control on 1 March 2020
30 Oct 2020 AD01 Registered office address changed from 7 Hencroft Street North Slough Berkshire SL1 1RG England to 11 Raymond Road Slough Berkshire SL3 8LN on 30 October 2020
30 Oct 2020 AP01 Appointment of Mr Sardar Shahab Khan Qureshi as a director on 1 March 2020
30 Oct 2020 TM01 Termination of appointment of Sajjad Mirza as a director on 1 March 2020
30 Oct 2020 PSC07 Cessation of Sajjad Mirza as a person with significant control on 1 March 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 TM01 Termination of appointment of Mohammad Gulam Rasul as a director on 5 January 2020
14 Jul 2020 PSC07 Cessation of Mohammad Gulam Rasul as a person with significant control on 5 January 2020
14 Jul 2020 PSC01 Notification of Sajjad Ahmad Mirza as a person with significant control on 5 January 2020
14 Jul 2020 AP01 Appointment of Mr Sajjad Ahmad Mirza as a director on 5 January 2020
14 Jul 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 Hencroft Street North Slough Berkshire SL1 1RG on 14 July 2020
18 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-18
  • GBP 1