Advanced company searchLink opens in new window

GORKHA PALACE LIMITED

Company number 06597458

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Dec 2010 ANNOTATION Rectified CH01 was removed from the public register on 15/06/2011 as it was forged
10 Dec 2010 ANNOTATION Rectified AP01 was removed from the public register on 15/06/2011 as it was forged
10 Dec 2010 ANNOTATION Rectified AP01 was removed from the public register on 15/06/2011 as it was forged
09 Dec 2010 TM02 Termination of appointment of Kamala Gurung as a secretary
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 2
10 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
10 Jul 2010 CH01 Director's details changed for Lalit Bahadur Gurung on 20 May 2010
18 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
02 Oct 2009 363a Return made up to 20/05/09; full list of members
10 Sep 2009 288c Secretary's Change of Particulars / kamala gurung / 10/09/2009 / HouseName/Number was: 59, now: 11; Street was: newland court, now: kingsley road; Area was: forty avenue, now: ; Post Town was: wembley, now: harrow; Post Code was: HA9 9LZ, now: HA2 8LD; Country was: , now: united kingdom
10 Sep 2009 288c Director's Change of Particulars / lalit gurung / 10/09/2009 / Nationality was: nepalese, now: british; Middle Name/s was: bhhadur, now: bahadur; HouseName/Number was: 59, now: 11; Street was: newland court, now: kingsley road; Area was: forty avenue, now: ; Post Town was: wembley, now: harrow; Post Code was: HA9 9LZ, now: HA2 8LD; Country was: , n
10 Sep 2009 287 Registered office changed on 10/09/2009 from 5 charterhouse avenue wembley HA0 3DH
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
29 May 2008 288a Director appointed lalit bhhadur gurung
29 May 2008 288a Secretary appointed kamala kumari gurung
21 May 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
21 May 2008 288b Appointment Terminated Director hanover directors LIMITED
20 May 2008 NEWINC Incorporation