- Company Overview for GAZELEY LIMITED (02322154)
- Filing history for GAZELEY LIMITED (02322154)
- People for GAZELEY LIMITED (02322154)
- Charges for GAZELEY LIMITED (02322154)
- More for GAZELEY LIMITED (02322154)
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) |
---|---|---|---|
24 Dec 2017 | MR01 | Registration of charge 023221540015, created on 20 December 2017 | |
24 Dec 2017 | MR01 | Registration of charge 023221540016, created on 20 December 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
05 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Mr Shane Roger Kelly on 22 September 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AD04 | Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD | |
03 Feb 2016 | TM01 | Termination of appointment of Nigel William John Godfrey as a director on 20 January 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | TM01 | Termination of appointment of Jean-Fleury Yves Roger Garel as a director on 3 July 2015 | |
24 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | AUD | Auditor's resignation | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | MR01 | Registration of charge 023221540014, created on 17 February 2015 | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 9 February 2015
|
|
18 Feb 2015 | TM01 | Termination of appointment of Jonathan Charles Fenton-Jones as a director on 10 February 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
18 Oct 2014 | MR01 | Registration of charge 023221540013, created on 7 October 2014 | |
18 Oct 2014 | MR01 | Registration of charge 023221540012, created on 7 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Patrick John Mcgillycuddy on 1 August 2014 |