Company NameGagan Holdings Limited
DirectorGaganpreet Singh
Company StatusActive
Company Number08615907
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 8 months ago)
Previous NameQuick Labour Fire Stopping Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Director

Director NameMr Gaganpreet Singh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Swan Business Park, Sandpit Road
Dartford
Kent
DA1 5ED

Location

Registered AddressUnit 9 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

15 July 2016Delivered on: 28 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 9, swan business park, sandpit road, dartford, kent.
Outstanding
25 November 2015Delivered on: 3 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 62 riverside 111 medway city estate rochester kent.
Outstanding
6 October 2015Delivered on: 8 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
4 August 2022Change of details for Mr Gaganpreet Singh as a person with significant control on 4 August 2022 (2 pages)
4 August 2022Director's details changed for Mr Gaganpreet Singh on 4 August 2022 (2 pages)
29 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
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 (1 page)
11 July 2017Cessation of Karenjit Rai as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Change of details for Mr Gaganpreet Singh as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Cessation of Karenjit Rai as a person with significant control on 11 July 2017 (1 page)
11 July 2017Change of details for Mr Gaganpreet Singh as a person with significant control on 11 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 July 2016Registration of charge 086159070003, created on 15 July 2016 (46 pages)
28 July 2016Registration of charge 086159070003, created on 15 July 2016 (46 pages)
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
(3 pages)
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
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2
(3 pages)
3 December 2015Registration of charge 086159070002, created on 25 November 2015 (40 pages)
3 December 2015Registration of charge 086159070002, created on 25 November 2015 (40 pages)
8 October 2015Registration of charge 086159070001, created on 6 October 2015 (43 pages)
8 October 2015Registration of charge 086159070001, created on 6 October 2015 (43 pages)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
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
(3 pages)
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
(3 pages)
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
(2 pages)
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
(2 pages)
28 May 2015Change of name notice (2 pages)
28 May 2015Change of name notice (2 pages)
19 March 2015Change of name notice (2 pages)
19 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-03
  • RES15 ‐ Change company name resolution on 2015-03-03
(1 page)
19 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-03
(1 page)
19 March 2015Change of name notice (2 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
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
(3 pages)
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
(3 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)