Advanced company searchLink opens in new window

GURKHA INN LIMITED

Company number 05436416

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)
15 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2010 4.68 Liquidators' statement of receipts and payments to 22 March 2010
03 Apr 2009 287 Registered office changed on 03/04/2009 from suites 211-212 empire house empire way wembley middlesex HA9 0EW
01 Apr 2009 4.20 Statement of affairs with form 4.19
01 Apr 2009 600 Appointment of a voluntary liquidator
01 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-23
18 Dec 2008 288b Appointment Terminate, Director And Secretary Rajukumar Gurung Logged Form
02 Jun 2008 363s Return made up to 26/04/08; full list of members
25 Mar 2008 288c Director's Change of Particulars / rajukumar gurung / 19/03/2008 / Nationality was: nepalese, now: british; HouseName/Number was: 13, now: stone barn cottage; Street was: southover close, now: tidworth road; Area was: blandford st mary, now: queen manor boscombe; Post Town was: blandford forum, now: salisbury; Region was: dorset, now: wiltshire; Po
12 Mar 2008 288c Director's Change of Particulars / rajukumar gurung / 10/03/2008 / HouseName/Number was: , now: 13; Street was: 13 southover close, now: southover close
03 Mar 2008 288c Director's Change of Particulars / raju gurung / 27/02/2008 / Nationality was: nepalese, now: british; Forename was: raju, now: rajukumar; Middle Name/s was: kumar, now: ; HouseName/Number was: , now: 13; Street was: 13 southover close, now: southover close
03 Mar 2008 288b Appointment Terminated Secretary raju gurung
29 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
14 Feb 2008 288a New director appointed
14 Feb 2008 288a New secretary appointed;new director appointed
14 Feb 2008 288b Director resigned
13 Feb 2007 AA Total exemption full accounts made up to 30 April 2006
17 Jul 2006 363s Return made up to 26/04/06; full list of members
01 Dec 2005 395 Particulars of mortgage/charge
24 Nov 2005 395 Particulars of mortgage/charge
05 May 2005 287 Registered office changed on 05/05/05 from: 46 syon lane isleworth middlesex TW7 5NQ
05 May 2005 288b Director resigned
05 May 2005 288b Secretary resigned
05 May 2005 288a New director appointed