- Company Overview for GAS STATION 8 LIMITED (04408535)
- Filing history for GAS STATION 8 LIMITED (04408535)
- People for GAS STATION 8 LIMITED (04408535)
- More for GAS STATION 8 LIMITED (04408535)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
11 Apr 2015 | CH01 | Director's details changed for Ms Suzie Alison Halewood on 1 January 2015 | |
11 Apr 2015 | TM02 | Termination of appointment of Andrea Halewood as a secretary on 1 January 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from 3a Winkley Street London E2 6PY to Brook House Wicken Park Road Wicken Milton Keynes MK19 6BZ on 20 February 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | CH03 | Secretary's details changed for Andrea Halewood on 7 May 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Ms Suzie Alison Halewood on 21 January 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 37 Glengall Road London NW6 7EL England on 10 June 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from C/O Suzie Halewood 37 37 Glengall Road Flat 2 London NW6 7EL United Kingdom on 1 May 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
20 Jun 2012 | CH03 | Secretary's details changed for Andrea Hart on 1 June 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH on 20 June 2012 | |
19 Jun 2012 | CH01 | Director's details changed for Ms Suzie Alison Halewood on 29 February 2012 |