GURMEET(UK) CONSTRUCTIONS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed to PO Box 4385, 10351787 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Appointment of Mr Gurmeet Singh as a director on 2023-11-06

View Document

06/11/236 November 2023 Certificate of change of name

View Document

06/11/236 November 2023 Termination of appointment of Janie Rose as a director on 2023-11-05

View Document

03/11/233 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Appointment of Ms Janie Rose as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Gurpreet Lagah as a director on 2023-11-01

View Document

06/02/236 February 2023 Certificate of change of name

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-30 with updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-08-30 with updates

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

11/12/1911 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN ENGLAND

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET LAGAH / 13/11/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 5 INDESCON SQUARE LIGHTERMANS ROAD LONDON E14 9DQ ENGLAND

View Document

26/09/1726 September 2017 COMPANY NAME CHANGED GURI PROPERTIES LTD CERTIFICATE ISSUED ON 26/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 225 MARSH WALL INNOVATION CENTRE LONDON E14 9FW ENGLAND

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 225 MARSH WALL OFFICE 9 , SECOND FLOOR , ANGEL HOUSE LONDON E14 9FW ENGLAND

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 57 QUEENBOROUGH GARDENS ILFORD IG2 6YB UNITED KINGDOM

View Document

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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