GX DEVELOPMENT LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Termination of appointment of Kalvinder Ghuman as a director on 2024-10-22

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Appointment of Mrs Kalvinder Ghuman as a director on 2023-01-24

View Document

24/01/2324 January 2023 Withdraw the company strike off application

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Termination of appointment of Kalvinder Ghuman as a director on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Uttamjot Kaur Singh as a director on 2023-01-04

View Document

04/01/234 January 2023 Cessation of Holden Estates Ltd as a person with significant control on 2023-01-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/02/2013 February 2020 PREVEXT FROM 30/06/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLDEN ESTATES LTD

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTTAMJOT KAUR SINGH

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUTINDER SINGH

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MRS UTTAMJOT KAUR SINGH

View Document

27/06/1827 June 2018 CESSATION OF JASMEET SINGH AS A PSC

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASMEET SINGH

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMEET SINGH

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALVINDER GHUMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM JS GULATI & CO. 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

03/07/153 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/09/1417 September 2014 DIRECTOR APPOINTED MR JASMEET SINGH

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR UTTAMJOT SINGH

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS KALVINDER GHUMAN

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED ALPHA IMPEX LIMITED CERTIFICATE ISSUED ON 17/07/14

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR UTTAMJOT KAUR SINGH

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY UTTAMJOT SINGH

View Document

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/07/1312 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/08/1224 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUTINDER SINGH / 01/05/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS UTTAMJOT SINGH / 01/05/2012

View Document

29/06/1129 June 2011 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