Advanced company searchLink opens in new window

GANPATI GLOBAL LTD

Company number 10727973

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 PSC07 Cessation of Sumit Agarwal as a person with significant control on 1 August 2022
09 Aug 2022 TM01 Termination of appointment of Sumit Agarwal as a director on 1 August 2022
11 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
30 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100,000
05 Sep 2020 PSC07 Cessation of Rahul Arun Shetty as a person with significant control on 3 September 2020
03 Sep 2020 PSC01 Notification of Manish Agarwal as a person with significant control on 2 September 2020
03 Sep 2020 PSC07 Cessation of Src Realty Partners Ltd as a person with significant control on 2 September 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
03 Sep 2020 AP01 Appointment of Mr. Manish Agarwal as a director on 2 September 2020
22 Aug 2020 AA Micro company accounts made up to 30 April 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
19 Aug 2020 TM01 Termination of appointment of Rahul Arun Shetty as a director on 13 August 2020
19 Aug 2020 AP01 Appointment of Mr. Sumit Agarwal as a director on 12 August 2020
11 Aug 2020 DS02 Withdraw the company strike off application
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 PSC04 Change of details for Mr Sumit Agarwal as a person with significant control on 4 August 2020
30 Jul 2020 DS01 Application to strike the company off the register
29 Jul 2020 TM01 Termination of appointment of Sumit Agarwal as a director on 29 July 2020
02 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
08 Aug 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow, Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 23 April 2019