GAZETTE CHAMBERS INCORPORATED LIMITED
Company number 02235244
- Company Overview for GAZETTE CHAMBERS INCORPORATED LIMITED (02235244)
- Filing history for GAZETTE CHAMBERS INCORPORATED LIMITED (02235244)
- People for GAZETTE CHAMBERS INCORPORATED LIMITED (02235244)
- Charges for GAZETTE CHAMBERS INCORPORATED LIMITED (02235244)
- More for GAZETTE CHAMBERS INCORPORATED LIMITED (02235244)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2023 | CH01 | Director's details changed for Mr Richard Henry Bolam Martin on 29 September 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
27 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
01 Apr 2021 | AD01 | Registered office address changed from , 4 Rowchester Court, Whittall Street, Birmingham, B4 6DH to The Maltings 2 Anderson Rd Bearwood Birmingham West Midlands B66 4AR on 1 April 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Feb 2021 | TM01 | Termination of appointment of Wilbert Harris as a director on 9 February 2021 | |
18 Feb 2021 | AP03 | Appointment of Mr Mark William Pearsall as a secretary on 9 February 2021 | |
18 Feb 2021 | TM02 | Termination of appointment of Christopher Charles Gibbons as a secretary on 9 February 2021 | |
16 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
07 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
05 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
10 Jun 2019 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
10 Jun 2019 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
10 Jun 2019 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2019-06-10
|
|
10 Jun 2019 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2019-06-10
|
|
10 Jun 2019 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2019-06-10
|
|
10 Jun 2019 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jun 2019 | AA | Micro company accounts made up to 31 March 2017 |