GAINLAND PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Kashmir Chand Tack as a director on 2025-05-14

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-02-15 with updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-15 with updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Change of details for Mr Kashmir Chand Tack as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Notification of Rajan Tack as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Rajan Tack as a person with significant control on 2024-03-20

View Document

05/03/245 March 2024 Appointment of Mrs Monika Ewelina Tack as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Rajan Tack as a director on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from 79a South Road Southall UB1 1SQ England to 119 Ridgeway Road North Isleworth TW7 5LX on 2024-03-05

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Randhir Singh Lota as a secretary on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Randhir Singh Lota as a director on 2023-02-21

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Registered office address changed from 125a Ridgeway Road North Isleworth TW7 5LX England to 79a South Road Southall UB1 1SQ on 2023-02-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 13-15 THE GREEN SOUTHALL MIDDLESEX UB2 4AH

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHMIR CHAND TACK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 DIRECTOR APPOINTED MR KASHMIR CHAND TACK

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/07/147 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDHIR SINGH LOTA / 31/01/2010

View Document

26/10/0926 October 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/01/0724 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/05/036 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/08/0023 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 EXEMPTION FROM APPOINTING AUDITORS 02/07/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 EXEMPTION FROM APPOINTING AUDITORS 02/07/97

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

23/05/9723 May 1997 EXEMPTION FROM APPOINTING AUDITORS 02/07/96

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: 31 GREEN LEYS MAIDENHEAD BERKSHIRE SL6 7EZ

View Document

11/11/9611 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

11/11/9611 November 1996 EXEMPTION FROM APPOINTING AUDITORS 02/07/95

View Document

11/11/9611 November 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 12 B AND C DEVONSHIRE HOUSE PEARS ROAD HOUNSLOW MIDDLESEX TW3 1QX

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

07/04/947 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/04/947 April 1994 EXEMPTION FROM APPOINTING AUDITORS 16/03/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 13-15 THE GREEN SOUTHALL MIDDX UB1 1BE

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 SECRETARY RESIGNED

View Document

23/06/9223 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company