Advanced company searchLink opens in new window

GAURANGA LTD

Company number 07243653

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Aug 2014 DS01 Application to strike the company off the register
13 Aug 2014 CH01 Director's details changed for Mr Hans Sharma on 12 August 2014
12 Aug 2014 AD01 Registered office address changed from 24 Mead Place Berry Lane Rickmansworth Hertfordshire WD3 7HB to 45 Chandos Avenue Southgate London N14 7ES on 12 August 2014
19 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
08 May 2014 CH01 Director's details changed for Mr Hans Sharma on 1 August 2013
08 May 2014 AD01 Registered office address changed from 73 Ebury House Goral Mead Rickmansworth Hertfordshire WD3 1BP United Kingdom on 8 May 2014
15 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
08 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
30 Aug 2011 AD01 Registered office address changed from 109B Havelock Road Luton Beds LU2 7PR England on 30 August 2011
30 Aug 2011 CH01 Director's details changed for Mr Hans Sharma on 20 August 2011
18 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
05 May 2010 NEWINC Incorporation