Advanced company searchLink opens in new window

GAURI SHANKAR UK LIMITED

Company number 06434358

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2011 TM01 Termination of appointment of Krishna Bagale as a director
16 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 DS01 Application to strike the company off the register
10 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
Statement of capital on 2010-09-10
  • GBP 3
09 Sep 2010 AP01 Appointment of Mr Krishna Prasad Bagale as a director
09 Sep 2010 AP03 Appointment of Mr Hiralal Aryal as a secretary
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
24 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Govinda Prasad Gurung on 24 December 2009
22 Dec 2009 TM02 Termination of appointment of Bijay Singh as a secretary
18 Dec 2009 TM02 Termination of appointment of Bijay Singh as a secretary
29 Sep 2009 88(2) Ad 15/09/09 gbp si 1@1=1 gbp ic 3/4
24 Sep 2009 363a Return made up to 22/11/08; full list of members
22 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
20 Jan 2009 288b Appointment Terminated Director pushpa singh
14 Jan 2009 288a Director appointed govinda prasad gurung
22 Dec 2008 288b Appointment Terminated Director govinda gurung
17 Dec 2008 288a Director appointed govinda prasad gurung
25 Jul 2008 287 Registered office changed on 25/07/2008 from 15 mascalls road charlton london SE7 7DZ
26 Jun 2008 288c Director's Change of Particulars / pushpa singh / 19/06/2008 / Nationality was: nepalese, now: british; HouseName/Number was: , now: 84; Street was: 15 mascalls road, now: eglinton road; Post Town was: charlton, now: woolwich; Post Code was: SE7 7DZ, now: SE18 3SY
26 Jun 2008 288c Secretary's Change of Particulars / bijay singh / 19/06/2008 / Nationality was: nepalese, now: british; HouseName/Number was: , now: 84; Street was: 15 mascalls road, now: eglinton road; Area was: charlton, now: ; Post Town was: london, now: woolwich; Region was: , now: london; Post Code was: SE7 7DZ, now: SE18 3SY