About

Registered Number: SC240516
Date of Incorporation: 03/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 31-33 Scotts Street, Annan, Dumfriesshire, DG12 6JE

 

Founded in 2002, Gurbax Ltd has its registered office in Annan, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are Punia, Amrik Kaur, Punia, Sukhbinder Kaur, Punia, Gurinder Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUNIA, Amrik Kaur 03 December 2002 - 1
PUNIA, Sukhbinder Kaur 01 January 2012 - 1
PUNIA, Gurinder Singh 03 December 2002 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 29 August 2019
DISS40 - Notice of striking-off action discontinued 18 December 2018
CS01 - N/A 17 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
AA - Annual Accounts 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
CS01 - N/A 18 December 2017
DISS40 - Notice of striking-off action discontinued 25 October 2017
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 24 October 2017
DISS16(SOAS) - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
CS01 - N/A 22 December 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 22 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 17 September 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 11 April 2014
AR01 - Annual Return 04 December 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 08 October 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AR01 - Annual Return 09 February 2012
DISS16(SOAS) - N/A 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 13 January 2012
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 April 2011
DISS40 - Notice of striking-off action discontinued 11 January 2011
AA - Annual Accounts 10 January 2011
GAZ1 - First notification of strike-off action in London Gazette 31 December 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 27 July 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
363a - Annual Return 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 February 2009
AA - Annual Accounts 30 April 2008
410(Scot) - N/A 12 April 2008
410(Scot) - N/A 12 April 2008
410(Scot) - N/A 11 April 2008
363a - Annual Return 14 January 2008
AAMD - Amended Accounts 26 October 2007
410(Scot) - N/A 29 June 2007
410(Scot) - N/A 29 June 2007
410(Scot) - N/A 29 June 2007
410(Scot) - N/A 21 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 10 January 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2008 Outstanding

N/A

Legal charge 04 April 2008 Outstanding

N/A

Legal charge 04 April 2008 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Bond & floating charge 12 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.