GURKHA HUT LIMITED

Company Documents

DateDescription
06/01/136 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY YASHODA LIMBU

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
211-212 EMPIRE HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0EW

View Document

19/09/1219 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

22/10/1122 October 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYENDRA LIMBU / 25/06/2010

View Document

02/03/102 March 2010 Annual return made up to 25 June 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 25 June 2008 with full list of shareholders

View Document

06/06/096 June 2009 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR YASHODA LIMBU

View Document

21/05/0821 May 2008 PREVEXT FROM 30/06/2007 TO 31/12/2007

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
4TH FLOOR ROOM 415
CROWN HOUSE NORTH CIRCULAR ROAD
LONDON
NW10 7PN

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YASHODA LIMBU / 30/04/2007

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAY LIMBU / 30/04/2007

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
SUITES 211-212 EMPIRE HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX HA9 0NA

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED
HIMALAYAN TREKS AND TRAVELS LIMI
TED
CERTIFICATE ISSUED ON 23/02/07

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED
GURKHA HUT LIMITED
CERTIFICATE ISSUED ON 11/08/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX
TW7 5NQ

View Document

25/06/0325 June 2003 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