- Company Overview for GAMMA DIRECTORS LIMITED (04331263)
- Filing history for GAMMA DIRECTORS LIMITED (04331263)
- People for GAMMA DIRECTORS LIMITED (04331263)
- Registers for GAMMA DIRECTORS LIMITED (04331263)
- More for GAMMA DIRECTORS LIMITED (04331263)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | PSC04 | Change of details for Mr Peter Benedict Stone as a person with significant control on 20 August 2019 | |
20 Aug 2019 | CH04 | Secretary's details changed for L.G.Secretaries Limited on 16 July 2019 | |
20 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
16 Aug 2019 | AD02 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
04 Jul 2019 | CH01 | Director's details changed for Ms. Robyn Spitz on 10 June 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mrs Irene Potter on 10 June 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Stephen John Mills on 10 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Zenah Landman as a director on 15 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Yardena Landman as a director on 16 January 2019 | |
27 Dec 2018 | AP01 | Appointment of Mr Stephen John Mills as a director on 27 December 2018 | |
27 Dec 2018 | AP01 | Appointment of Mrs Irene Potter as a director on 27 December 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
24 May 2017 | TM01 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
24 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
25 Nov 2015 | AD01 | Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 |