GURKHA SECURITY WORLDWIDE LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 452 EASTCOTE LANE HARROW MIDDLESEX HA2 9AN ENGLAND

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 3 OLD LODGE WAY STANMORE MIDDLESEX HA7 3AR

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

19/09/1519 September 2015 DIRECTOR APPOINTED MR KARNA PRASAD GURUNG

View Document

15/06/1515 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/04/1216 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 304 WHITTON AVENUE EAST GREENFORD MIDDLESEX UB6 0JP UNITED KINGDOM

View Document

24/05/1024 May 2010 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