About

Registered Number: 05809237
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor 4 Tabernacle Street, London, EC2A 4LU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAPUR, Vibha 10 March 2009 - 1
KAPUR, Vikas 08 May 2006 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.