Advanced company searchLink opens in new window

GAZELEY LIMITED

Company number 02322154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Amendment letter 01/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee and provisions of guarantee 23/03/2016
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
  • GBP 44,566,590
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authority to execute documents 13/02/2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 44,566,590
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
  • GBP 8,500,001
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