- Company Overview for GORGEOUS ENTERPRISES LIMITED (03448935)
- Filing history for GORGEOUS ENTERPRISES LIMITED (03448935)
- People for GORGEOUS ENTERPRISES LIMITED (03448935)
- Charges for GORGEOUS ENTERPRISES LIMITED (03448935)
- More for GORGEOUS ENTERPRISES LIMITED (03448935)
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 Nov 2017 | PSC01 | Notification of Toni Gallagher as a person with significant control on 1 September 2017 | |
08 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 November 2017 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2017 | CH01 | Director's details changed for Christopher Robert Palmer on 26 June 2017 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2017 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Frank Budgen as a director on 2 November 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
05 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
13 Aug 2013 | SH03 | Purchase of own shares. | |
24 Jul 2013 | TM02 | Termination of appointment of Paul Rothwell as a secretary | |
24 Jul 2013 | TM01 | Termination of appointment of Paul Rothwell as a director | |
24 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 24 July 2013
|
|
24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
13 May 2013 | TM02 | Termination of appointment of Paul Rothwell as a secretary | |
25 Feb 2013 | CH03 | Secretary's details changed for Paul Julian De Weldycz Rothwell on 14 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Paul Julian De Weldycz Rothwell on 14 February 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders |