GURLEEN ENTERPRISE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-28 |
| 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 |
| 20/08/2420 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 02/08/242 August 2024 | Resolutions |
| 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 |
| 02/08/242 August 2024 | Appointment of a voluntary liquidator |
| 02/08/242 August 2024 | Statement of affairs |
| 12/01/2412 January 2024 | Amended micro company accounts made up to 2022-01-31 |
| 07/11/237 November 2023 | Second filing of Confirmation Statement dated 2021-10-24 |
| 03/11/233 November 2023 | Cessation of Dildar Bhangu as a person with significant control on 2021-10-24 |
| 03/11/233 November 2023 | Change of details for Mrs Ranjit Kaur as a person with significant control on 2021-10-24 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-24 with updates |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 17/11/2217 November 2022 | Confirmation statement made on 2022-10-24 with updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/01/2225 January 2022 | Current accounting period extended from 2021-10-31 to 2022-01-31 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with updates |
| 11/10/2111 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/10/1924 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2019 |
| 24/10/1924 October 2019 | DIRECTOR APPOINTED MR DILDAR BHANGU |
| 24/10/1924 October 2019 | DIRECTOR APPOINTED MS RANJIT KAUR |
| 24/10/1924 October 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 2 |
| 21/10/1921 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/10/1921 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
More Company Information
Recently Viewed
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