GARDNER SHAW C & C LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/10/2113 October 2021 Termination of appointment of Mandeep Singh Dhillon as a director on 2021-06-30

View Document

20/09/1620 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED HAMPTONS OF LONDON LTD CERTIFICATE ISSUED ON 28/05/15

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR MANDEEP SINGH DHILLON

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEVINDER DHILLON

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O C/O COOPER HARLAND UNIT 104 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON E1 1DU

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD YOUSUF

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS DEVINDER KAUR DHILLON

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED GARDNER-SHAW C & C LTD CERTIFICATE ISSUED ON 20/03/15

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD FAHIM YOUSUF / 02/03/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MANDEEP DHILLON

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR MUHAMMAD FAHIM YOUSUF

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM C/O COOPER HARLAND UNIT 21 16 - 26 BANNER STREET LONDON ENGLAND EC1Y 8QE

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH DHILLON / 01/10/2014

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MANDEEP SINGH DHILLON

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR AVTAR MANN

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED GLENN ON TRADE CASH AND CARRY LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 41-45 RIVER ROAD BARKING ESSEX IG11 0DA ENGLAND

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED SINGH IS KIING LIMITED CERTIFICATE ISSUED ON 17/02/14

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ARTICLES OF ASSOCIATION

View Document

03/04/133 April 2013 COMPANY NAME CHANGED HAASKINS LIMITED CERTIFICATE ISSUED ON 03/04/13

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM C/O SINGH IS KINGS REGUS 160 LONDON ROAD FORTIS HOUSE BARKING ESSEX IG11 8BB ENGLAND

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O JOANNE CORTIS FLAT 220 MILE END ROAD LONDON E1 4LJ UNITED KINGDOM

View Document

31/03/1331 March 2013 DIRECTOR APPOINTED MR AVTAR SINGH MANN

View Document

31/03/1331 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE CORTIS

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH HASKINS

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 51 QUEENS ROAD LEYTONSTONE LONDON E11 1BA ENGLAND

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MISS JOANNE CORTIS

View Document

04/12/124 December 2012 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