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) |
---|---|---|---|
10 Jun 2019 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2019 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2019 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2019 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2019 | RT01 | Administrative restoration application | |
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2013 | AR01 |
Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-04-15
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Mr Gurnam Singh Gill on 1 October 2010 | |
06 Apr 2011 | CH01 | Director's details changed for Wilbert Harris on 1 October 2010 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Aug 2010 | TM01 | Termination of appointment of David Guishard as a director | |
09 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Balbir Singh on 1 October 2009 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Richard Henry Bolam Martin on 1 October 2009 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2009 | 288b | Appointment terminated director amanda wiggans | |
23 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 May 2008 | 363a | Return made up to 05/04/08; full list of members | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |