Advanced company searchLink opens in new window

GURNAMS LIMITED

Company number 05809255

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 TM01 Termination of appointment of Gurdave Shabilla as a director
12 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2010 AC92 Restoration by order of the court
15 Dec 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
14 Jul 2008 AA Total exemption full accounts made up to 30 June 2007
30 Jun 2008 225 Accounting reference date shortened from 31/05/2008 to 30/06/2007
30 May 2008 363a Return made up to 08/05/08; full list of members
01 Jun 2007 363a Return made up to 08/05/07; full list of members
15 Jun 2006 288a New secretary appointed
14 Jun 2006 288a New director appointed
14 Jun 2006 287 Registered office changed on 14/06/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
14 Jun 2006 288b Secretary resigned
14 Jun 2006 288b Director resigned