Advanced company searchLink opens in new window

GAINLAND PROPERTIES LIMITED

Company number 02725274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
09 May 2024 CS01 Confirmation statement made on 15 February 2024 with updates
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2024 PSC01 Notification of Rajan Tack as a person with significant control on 20 March 2024
20 Mar 2024 PSC07 Cessation of Rajan Tack as a person with significant control on 20 March 2024
20 Mar 2024 PSC04 Change of details for Mr Kashmir Chand Tack as a person with significant control on 20 March 2024
05 Mar 2024 AP01 Appointment of Mrs Monika Ewelina Tack as a director on 5 March 2024
05 Mar 2024 AP01 Appointment of Mr Rajan Tack as a director on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from 79a South Road Southall UB1 1SQ England to 119 Ridgeway Road North Isleworth TW7 5LX on 5 March 2024
19 Jan 2024 AA Micro company accounts made up to 30 June 2023
21 Feb 2023 AA Micro company accounts made up to 30 June 2022
21 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from 125a Ridgeway Road North Isleworth TW7 5LX England to 79a South Road Southall UB1 1SQ on 21 February 2023
21 Feb 2023 TM02 Termination of appointment of Randhir Singh Lota as a secretary on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Randhir Singh Lota as a director on 21 February 2023
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 30 June 2021
16 Jun 2021 AA Micro company accounts made up to 30 June 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
17 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
15 Aug 2018 AD01 Registered office address changed from 13-15 the Green Southall Middlesex UB2 4AH to 125a Ridgeway Road North Isleworth TW7 5LX on 15 August 2018
04 Jul 2018 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates