GUJRAL SONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-08-28

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-08-28

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

09/09/199 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/09/199 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/199 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012035220011

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012035220010

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012035220009

View Document

25/07/1825 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012035220009

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM ALEXANDER HOUSE 3 SHAKESPEARE ROAD FINCHLEY LONDON N3 1XE

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MONAPREET SINGH GURJAL / 06/04/2017

View Document

31/07/1731 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDIP GUJRAL

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MRS SARIKA GUJRAL

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED GUJRAL BROS. LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

10/05/1110 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOGINDER GUJRAL

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONAPREET SINGH GURJAL / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER SINGH GUJRAL / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDIP SINGH GUJRAL / 26/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GURDIP GUJRAL / 10/10/2006

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / GURDEEP GUJRAL / 10/10/2006

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/06/9318 June 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

31/12/9231 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/06/91; CHANGE OF MEMBERS

View Document

28/08/9028 August 1990 ADOPT MEM AND ARTS 20/08/90

View Document

28/08/9028 August 1990 CAPITALISATION 20/08/90

View Document

28/08/9028 August 1990 £ NC 50000/1000000 20/08/90

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 RETURN MADE UP TO 28/08/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/07/884 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: 201/207 SHOREDITCH HIGH ST LONDON E1

View Document

09/10/879 October 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

21/04/8421 April 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

15/07/8315 July 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

17/02/8317 February 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

View Document

13/03/7513 March 1975 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