- Company Overview for GAZEPORT LIMITED (03072312)
- Filing history for GAZEPORT LIMITED (03072312)
- People for GAZEPORT LIMITED (03072312)
- Charges for GAZEPORT LIMITED (03072312)
- More for GAZEPORT LIMITED (03072312)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2021 | DS01 | Application to strike the company off the register | |
25 Oct 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
22 May 2020 | AP01 | Appointment of Mr Laurence Joseph Davis as a director on 21 May 2020 | |
26 Jul 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 26 July 2018 to 25 July 2018 | |
25 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
09 Oct 2018 | CH01 | Director's details changed for Mr Jonathan Solomon Davis on 9 October 2018 | |
25 Jul 2018 | AA01 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 | |
13 Feb 2018 | AP01 | Appointment of Mr Jonathan Soloman Davis as a director on 12 February 2018 | |
13 Oct 2017 | AP01 | Appointment of Mr Anthony Jacob Davis as a director on 6 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Robert Alan Davis as a director on 6 October 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Robert Alan Davis as a person with significant control on 6 April 2016 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jun 2016 | CH01 | Director's details changed for Mr Robert Alan Davis on 15 February 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|