- Company Overview for GOSAL PROPERTIES LIMITED (SC372791)
- Filing history for GOSAL PROPERTIES LIMITED (SC372791)
- People for GOSAL PROPERTIES LIMITED (SC372791)
- More for GOSAL PROPERTIES LIMITED (SC372791)
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) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
06 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Jul 2021 | AP01 | Appointment of Mr Mavinderjit Singh Gosal as a director on 1 December 2020 | |
29 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
30 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
08 Mar 2019 | PSC01 | Notification of Rajinder Kaur as a person with significant control on 28 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from Radleigh House /1 Golf Road Clarkston Glasgow G76 7HU to 42 Nithsdale Road Glasgow G41 2AN on 18 February 2019 | |
14 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates |