GURLEEN ENTERPRISE LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-28

View Document

13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 2024-11-13

View Document

20/08/2420 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Registered office address changed from 28 Abbey Road Rochester Kent ME2 3QA United Kingdom to 169 Union Street Oldham United Kingdom OL1 1TD on 2024-08-02

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

02/08/242 August 2024 Statement of affairs

View Document

12/01/2412 January 2024 Amended micro company accounts made up to 2022-01-31

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2021-10-24

View Document

03/11/233 November 2023 Cessation of Dildar Bhangu as a person with significant control on 2021-10-24

View Document

03/11/233 November 2023 Change of details for Mrs Ranjit Kaur as a person with significant control on 2021-10-24

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Current accounting period extended from 2021-10-31 to 2022-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/10/1924 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR DILDAR BHANGU

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MS RANJIT KAUR

View Document

24/10/1924 October 2019 23/10/19 STATEMENT OF CAPITAL GBP 2

View Document

21/10/1921 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

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