- Company Overview for GANESH LAKSHMI PROPERTY LTD. (SC419800)
- Filing history for GANESH LAKSHMI PROPERTY LTD. (SC419800)
- People for GANESH LAKSHMI PROPERTY LTD. (SC419800)
- More for GANESH LAKSHMI PROPERTY LTD. (SC419800)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mrs Gayatri Singh on 5 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mrs Gayatri Singh on 5 August 2021 | |
05 Aug 2021 | CH03 | Secretary's details changed for Mrs Gayatri Singh on 5 August 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from 26 Blenheim Avenue Stepps Glasgow G33 6DP Scotland to 5 Victoria Place Airdrie ML6 9BU on 19 May 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU Scotland to 26 Blenheim Avenue Stepps Glasgow G33 6DP on 19 March 2020 | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 105 Forrest Street Airdrie ML6 7AR to 5 Victoria Place Airdrie ML6 9BU on 28 June 2018 | |
14 Jun 2018 | PSC07 | Cessation of Krishna Singh as a person with significant control on 12 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Krishna Singh as a director on 12 June 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates |