Advanced company searchLink opens in new window

GARDNER SHAW C & C LTD

Company number 08317534

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)
18 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2021 TM01 Termination of appointment of Mandeep Singh Dhillon as a director on 30 June 2021
20 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
28 May 2015 CERTNM Company name changed hamptons of london LTD\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-24
27 May 2015 AD01 Registered office address changed from C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU to Unit 5 Weston Avenue, Waterglade Industrial Park West Thurrock Grays Essex RM20 3FJ on 27 May 2015
27 May 2015 AP01 Appointment of Mr Mandeep Singh Dhillon as a director on 26 May 2015
27 May 2015 TM01 Termination of appointment of Devinder Kaur Dhillon as a director on 25 May 2015
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Apr 2015 AP01 Appointment of Mrs Devinder Kaur Dhillon as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Muhammad Fahim Yousuf as a director on 1 April 2015
20 Mar 2015 CERTNM Company name changed gardner-shaw c & c LTD\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
19 Mar 2015 CH01 Director's details changed for Mr Muhammad Fahim Yousuf on 2 March 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
09 Jan 2015 AP01 Appointment of Mr Muhammad Fahim Yousuf as a director on 1 January 2015
09 Jan 2015 TM01 Termination of appointment of Mandeep Singh Dhillon as a director on 1 January 2015
13 Nov 2014 AD01 Registered office address changed from C/O Cooper Harland Unit 21 16 - 26 Banner Street London England EC1Y 8QE to C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 13 November 2014
20 Oct 2014 CH01 Director's details changed for Mr Mandeep Singh Dhillon on 1 October 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 Sep 2014 TM01 Termination of appointment of Avtar Singh Mann as a director on 1 June 2014
16 Sep 2014 AP01 Appointment of Mr Mandeep Singh Dhillon as a director on 1 June 2014
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1