THE GURUNG MOTOR GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Director's details changed for Mr Prashin Jung Gurung on 2022-12-11

View Document

11/12/2211 December 2022 Change of details for Mr Chandraman Gurung as a person with significant control on 2022-12-11

View Document

11/12/2211 December 2022 Registered office address changed from The Gurung Corp 238 Liverpool Road Reading Berkshire RG1 3PJ England to The Gurung Corp. 40 Torrington Road Reading Berkshire RG2 7NU on 2022-12-11

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASHIN JUNG GURUNG

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PUJA GURUNG

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PRASHIN GURUNG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/05/1918 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAMAN GURUNG / 18/05/2019

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MRS PUJA GURUNG

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/04/1930 April 2019 CESSATION OF PRASHIN JUNG GURUNG AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUDIP GURUNG

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHING JUNG GURUNG / 11/04/2019

View Document

13/01/1913 January 2019 PSC'S CHANGE OF PARTICULARS / MR PRASHING JUNG GURUNG / 13/01/2019

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR SUDIP GURUNG

View Document

27/12/1827 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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