G4S GURKHA SERVICES (UK) LIMITED

C/O Mazars Llp Tower Bridge House C/O Mazars Llp Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.06304482
CategoryPrivate Limited Company
Incorporated06 Jul 2007
Age17 years, 6 days
JurisdictionEngland Wales
Dissolution02 May 2021
Years3 years, 2 months, 10 days

SUMMARY

G4S GURKHA SERVICES (UK) LIMITED is an dissolved private limited company with number 06304482. It was incorporated 17 years, 6 days ago, on 06 July 2007 and it was dissolved 3 years, 2 months, 10 days ago, on 02 May 2021. The company address is C/O Mazars Llp Tower Bridge House C/O Mazars Llp Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2020

Action Date: 29 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-29

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 16 Oct 2020

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Liquidation miscellaneous

Date: 08 Nov 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:winding up resolution

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 05 Nov 2019

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:resolution to wind up (wind up date 30/09/2019)

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2019

Category: Address

Type: AD02

Old address: Southside 105 Victoria Street London SW1E 6QT United Kingdom

New address: 5th Floor Southside 105 Victoria Street London SW1E 6QT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-28

Old address: Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD

New address: C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the special resolution to wind up was removed from the public register on 16/10/2020 pursuant to order of court

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: G4S Uk Holdings Limited

Notification date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dinesh Michael Manuelpillai

Termination date: 2018-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dinesh Michael Manuelpillai

Appointment date: 2018-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Mark Hartley

Termination date: 2018-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Taylor

Termination date: 2016-06-30

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Nicholas Grosso

Termination date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Mark Hartley

Appointment date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Jane Taylor

Appointment date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Nicholas Grosso

Termination date: 2015-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G4S fsi LIMITED\certificate issued on 02/07/14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel George Fletcher O'donnell

Termination date: 2014-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian William Reeves

Termination date: 2014-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 29 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Forster

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Fletcher O'donnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Tristan Forster

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Douglas Charles Hewitson

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Giovanni Nicholas Grosso

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Vaishali Jagdish Patel

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr ian william reeves

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director daniel o'donnell

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr giovanni nicholas grosso

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david taylor smith

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr vaishali jagdish patel

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nathan richards

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tristan forster / 30/09/2008

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr daniel george fletcher o'donnell

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 19/10/07\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/10/07

Documents

View document PDF

Resolution

Date: 24 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/12/08

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/08/07

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Capital

Type: 122

Description: Conve 21/08/07

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Capital

Type: 122

Description: £ nc 100/1 21/08/07

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 01/09/07 from: 51 eastcheap london EC3M 1JP

Documents

View document PDF

Resolution

Date: 01 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 29 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minmar (855) LIMITED\certificate issued on 21/08/07

Documents

View document PDF

Incorporation company

Date: 06 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&H AESTHETIC LTD

5 CAROL HOUSE,LONDON,NW10 7FH

Number:11035063
Status:ACTIVE
Category:Private Limited Company
Number:CE001499
Status:ACTIVE
Category:Charitable Incorporated Organisation

DIRECT AUTO SPARES LIMITED

5 RUTHIN STREET,SHEFFIELD,S4 8DZ

Number:09306390
Status:ACTIVE
Category:Private Limited Company

ELECTRIC NEWS LIMITED

C/O MELWOODS,HEMEL HEMPSTEAD,HP1 9QN

Number:03937743
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDIATEL AUDIOTRACK LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:10396311
Status:ACTIVE
Category:Private Limited Company

SPHERE PROPERTY 2 LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:08072332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source