Established in 2011, Guru Nanak Society of London Trust has its registered office in Mitcham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 6 directors listed as Ahuja, Jalinder Singh, Gogar, Rajinder Singh, Sachdev, Ranjit Singh, Chopra, Ramkumar, Khosti, Papesh Ram, Lal, Ram.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHUJA, Jalinder Singh | 01 September 2019 | - | 1 |
GOGAR, Rajinder Singh | 01 September 2019 | - | 1 |
SACHDEV, Ranjit Singh | 01 September 2019 | - | 1 |
CHOPRA, Ramkumar | 08 September 2011 | 09 February 2017 | 1 |
KHOSTI, Papesh Ram | 08 September 2011 | 09 February 2017 | 1 |
LAL, Ram | 08 September 2011 | 09 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 30 October 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
CH01 - Change of particulars for director | 30 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
AA - Annual Accounts | 31 May 2019 | |
MR01 - N/A | 31 May 2019 | |
MR01 - N/A | 31 May 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
PSC07 - N/A | 02 November 2018 | |
CS01 - N/A | 02 November 2018 | |
PSC01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 18 July 2018 | |
AD01 - Change of registered office address | 12 June 2018 | |
CS01 - N/A | 21 September 2017 | |
AD01 - Change of registered office address | 19 June 2017 | |
AA - Annual Accounts | 12 May 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
AP01 - Appointment of director | 01 March 2017 | |
AP01 - Appointment of director | 01 March 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
CH01 - Change of particulars for director | 20 February 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AD01 - Change of registered office address | 06 June 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AA - Annual Accounts | 07 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2013 | |
AR01 - Annual Return | 04 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2013 | |
AA01 - Change of accounting reference date | 06 June 2013 | |
AR01 - Annual Return | 01 October 2012 | |
RESOLUTIONS - N/A | 01 August 2012 | |
AP01 - Appointment of director | 21 October 2011 | |
TM01 - Termination of appointment of director | 21 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
TM01 - Termination of appointment of director | 12 September 2011 | |
NEWINC - New incorporation documents | 08 September 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |