GURJAS PARTNERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/04/2224 April 2022 | Appointment of Mr Anil Douglas Ackling as a director on 2022-04-24 |
| 24/04/2224 April 2022 | Termination of appointment of Ram Singh as a director on 2022-04-24 |
| 24/04/2224 April 2022 | Notification of Anil Douglas Ackling as a person with significant control on 2022-04-24 |
| 24/04/2224 April 2022 | Termination of appointment of Satinder Singh as a director on 2022-04-24 |
| 24/04/2224 April 2022 | Cessation of Ram Singh as a person with significant control on 2022-04-24 |
| 17/02/2217 February 2022 | Registered office address changed from 47 Bellclose Road West Drayton UB7 9DF England to 9 London Road Brentford TW8 8JB on 2022-02-17 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-04 with updates |
| 01/07/211 July 2021 | Registered office address changed from 9 London Road Brentford TW8 8JB England to 47 Bellclose Road West Drayton UB7 9DF on 2021-07-01 |
| 25/06/2125 June 2021 | Registered office address changed from 8 Stainby Close West Drayton UB7 9NH England to 9 London Road Brentford TW8 8JB on 2021-06-25 |
| 25/06/2125 June 2021 | Notification of Ram Singh as a person with significant control on 2021-03-08 |
| 25/06/2125 June 2021 | Appointment of Mr Ram Singh as a director on 2021-03-08 |
| 25/06/2125 June 2021 | Cessation of Satinder Singh as a person with significant control on 2021-03-08 |
| 05/06/215 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 23/03/2123 March 2021 | CESSATION OF RAM SINGH AS A PSC |
| 23/03/2123 March 2021 | APPOINTMENT TERMINATED, DIRECTOR RAM SINGH |
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATINDER SINGH |
| 07/03/217 March 2021 | REGISTERED OFFICE CHANGED ON 07/03/2021 FROM 9 LONDON ROAD BRENTFORD TW8 8JB ENGLAND |
| 03/03/213 March 2021 | DIRECTOR APPOINTED MR SATINDER SINGH |
| 12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 47 BELLCLOSE ROAD WEST DRAYTON UB7 9DF ENGLAND |
| 17/12/2017 December 2020 | CESSATION OF SATINDER SINGH AS A PSC |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAM SINGH / 27/07/2020 |
| 27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RAM SINGH / 27/07/2020 |
| 27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 98 GREAT BRICKKILN STREET WOLVERHAMPTON WV3 0PU ENGLAND |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/09/1917 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SATINDER SINGH |
| 17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 8 STAINBY CLOSE WEST DRAYTON UB7 9NH UNITED KINGDOM |
| 05/06/195 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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