Advanced company searchLink opens in new window

PROJECT GATTIS LIMITED

Company number 04114683

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
11 Aug 2015 CH03 Secretary's details changed for Mr David Owen Thomas on 1 August 2015
10 Aug 2015 CH01 Director's details changed for Mr David Owen Thomas on 1 August 2015
18 Apr 2015 CERTNM Company name changed thomas morris LIMITED\certificate issued on 18/04/15
  • CONNOT ‐ Change of name notice
17 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-27
01 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 8
06 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 8
03 Dec 2013 CH01 Director's details changed for Mrs Caterina Maria O'dell on 2 April 2013
03 Dec 2013 CH01 Director's details changed for Mr Julian Stuart O'dell on 2 April 2013
30 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
21 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from 4-6 Market Square Saint Neots Cambridgeshire PE1 9AW on 1 December 2011
01 Dec 2011 CH01 Director's details changed for Mr Russell Anthony Sansby on 1 November 2011
01 Dec 2011 CH01 Director's details changed for Mrs Caterina Maria O'dell on 22 August 2011
01 Dec 2011 CH01 Director's details changed for Mr Julian Stuart O'dell on 22 August 2011
16 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
24 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for John Edward Pokora on 7 December 2009