Gunners Ltd was registered on 08 May 2006 with its registered office in London, it has a status of "Active". The current directors of this business are listed as Kapur, Vibha, Kapur, Vikas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAPUR, Vibha | 10 March 2009 | - | 1 |
KAPUR, Vikas | 08 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 13 January 2020 | |
AD01 - Change of registered office address | 16 September 2019 | |
PSC04 - N/A | 16 September 2019 | |
PSC04 - N/A | 16 September 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 26 February 2019 | |
RESOLUTIONS - N/A | 21 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 August 2018 | |
CC01 - Notice of restriction on the company's articles | 21 August 2018 | |
SH06 - Notice of cancellation of shares | 21 August 2018 | |
SH03 - Return of purchase of own shares | 21 August 2018 | |
CS01 - N/A | 08 May 2018 | |
PSC04 - N/A | 27 April 2018 | |
PSC04 - N/A | 27 April 2018 | |
CH01 - Change of particulars for director | 27 April 2018 | |
CH01 - Change of particulars for director | 27 April 2018 | |
CH03 - Change of particulars for secretary | 27 April 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 25 February 2016 | |
SH01 - Return of Allotment of shares | 05 February 2016 | |
SH01 - Return of Allotment of shares | 05 February 2016 | |
AD01 - Change of registered office address | 04 September 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 30 May 2012 | |
CH03 - Change of particulars for secretary | 30 May 2012 | |
CH01 - Change of particulars for director | 30 May 2012 | |
CH01 - Change of particulars for director | 30 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 20 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 21 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
NEWINC - New incorporation documents | 08 May 2006 |