Advanced company searchLink opens in new window

GAGAN MALIK DESIGN LIMITED

Company number 10277861

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2021 DS01 Application to strike the company off the register
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS02 Withdraw the company strike off application
24 Jun 2021 AD01 Registered office address changed from PO Box E16 1AR 19 Flat 16, Aegean Apartments 19 Western Gateway London E16 1AR England to Flat 16, Aegean Apartments 19 Western Gateway London E16 1AR on 24 June 2021
17 Jun 2021 DS01 Application to strike the company off the register
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Oct 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
16 Oct 2020 AP01 Appointment of Gagan Malik as a director on 1 January 2020
16 Oct 2020 AD01 Registered office address changed from PO Box IG1 2FB Icon Building Flat 31 39 Ilford Hill Ilford Essex IG1 2FB England to PO Box E16 1AR 19 Flat 16, Aegean Apartments 19 Western Gateway London E16 1AR on 16 October 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
23 Apr 2020 TM01 Termination of appointment of Ankur Malik as a director on 23 April 2020
25 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Mar 2019 TM01 Termination of appointment of Gagan Malik as a director on 15 March 2019
26 Mar 2019 AP01 Appointment of Mr. Ankur Malik as a director on 15 March 2019
16 Jul 2018 AD01 Registered office address changed from Icon Building Apartment 31, Icon Building 39 Ilford Hill Ilford Essex IG1 2FB England to PO Box IG1 2FB Icon Building Flat 31 39 Ilford Hill Ilford Essex IG1 2FB on 16 July 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-27
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Aug 2017 AD01 Registered office address changed from Apartment 31 39 Ilford Hill Ilford Essex IG1 2FB United Kingdom to Icon Building Apartment 31, Icon Building 39 Ilford Hill Ilford Essex IG1 2FB on 23 August 2017
22 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted