- Company Overview for GAGAN MALIK DESIGN LIMITED (10277861)
- Filing history for GAGAN MALIK DESIGN LIMITED (10277861)
- People for GAGAN MALIK DESIGN LIMITED (10277861)
- More for GAGAN MALIK DESIGN LIMITED (10277861)
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
|
|
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
|