Download leads from Nexok and grow your business. Find out more

Gagan Holdings Limited

Documents

Total Documents56
Total Pages423

Filing History

2 August 2023Confirmation statement made on 22 June 2023 with no updates
31 July 2023Total exemption full accounts made up to 31 July 2022
28 September 2022Compulsory strike-off action has been discontinued
27 September 2022First Gazette notice for compulsory strike-off
21 September 2022Total exemption full accounts made up to 31 July 2021
4 August 2022Change of details for Mr Gaganpreet Singh as a person with significant control on 4 August 2022
4 August 2022Director's details changed for Mr Gaganpreet Singh on 4 August 2022
29 June 2022Confirmation statement made on 22 June 2022 with no updates
30 August 2021Total exemption full accounts made up to 31 July 2020
30 July 2021Confirmation statement made on 22 June 2021 with no updates
22 June 2020Confirmation statement made on 22 June 2020 with updates
27 April 2020Total exemption full accounts made up to 31 July 2019
28 June 2019Confirmation statement made on 22 June 2019 with no updates
30 April 2019Total exemption full accounts made up to 31 July 2018
22 June 2018Confirmation statement made on 22 June 2018 with updates
20 June 2018Confirmation statement made on 20 June 2018 with updates
23 April 2018Total exemption full accounts made up to 31 July 2017
23 April 2018Registered office address changed from 65 Fawkham Avenue Longfield Kent DA3 7HS to Unit 9 Swan Business Park, Sandpit Road Dartford Kent DA1 5ED on 23 April 2018
11 July 2017Cessation of Karenjit Rai as a person with significant control on 11 July 2017
11 July 2017Confirmation statement made on 7 July 2017 with updates
11 July 2017Confirmation statement made on 7 July 2017 with updates
11 July 2017Change of details for Mr Gaganpreet Singh as a person with significant control on 11 July 2017
11 July 2017Cessation of Karenjit Rai as a person with significant control on 11 July 2017
11 July 2017Change of details for Mr Gaganpreet Singh as a person with significant control on 11 July 2017
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
26 September 2016Confirmation statement made on 31 July 2016 with updates
26 September 2016Confirmation statement made on 31 July 2016 with updates
28 July 2016Registration of charge 086159070003, created on 15 July 2016
28 July 2016Registration of charge 086159070003, created on 15 July 2016
24 May 2016Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
23 May 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2
23 May 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2
3 December 2015Registration of charge 086159070002, created on 25 November 2015
3 December 2015Registration of charge 086159070002, created on 25 November 2015
8 October 2015Registration of charge 086159070001, created on 6 October 2015
8 October 2015Registration of charge 086159070001, created on 6 October 2015
11 August 2015Accounts for a dormant company made up to 31 July 2015
11 August 2015Accounts for a dormant company made up to 31 July 2015
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
28 May 2015Company name changed quick labour fire stopping LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-09
28 May 2015Company name changed quick labour fire stopping LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-09
28 May 2015Change of name notice
28 May 2015Change of name notice
19 March 2015Change of name notice
19 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-03
  • RES15 ‐ Change company name resolution on 2015-03-03
19 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-03
19 March 2015Change of name notice
29 August 2014Accounts for a dormant company made up to 31 July 2014
29 August 2014Accounts for a dormant company made up to 31 July 2014
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing