- Company Overview for GUNFLEET PROPERTIES LIMITED (04436173)
- Filing history for GUNFLEET PROPERTIES LIMITED (04436173)
- People for GUNFLEET PROPERTIES LIMITED (04436173)
- Charges for GUNFLEET PROPERTIES LIMITED (04436173)
- More for GUNFLEET PROPERTIES LIMITED (04436173)
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) |
---|---|---|---|
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
17 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2009 | 363a | Return made up to 13/05/09; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
25 Jul 2007 | 363a | Return made up to 13/05/07; full list of members | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
22 Dec 2006 | 287 | Registered office changed on 22/12/06 from: little wold tydcombe road warlingham surrey CR6 9LU | |
22 Dec 2006 | 288b | Secretary resigned | |
22 Dec 2006 | 288a | New secretary appointed | |
22 Dec 2006 | 363a | Return made up to 13/05/06; full list of members | |
30 Nov 2006 | AA | Total exemption small company accounts made up to 28 February 2005 | |
31 Oct 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2006 | 363s | Return made up to 13/05/05; full list of members | |
03 Dec 2004 | AA | Total exemption small company accounts made up to 29 February 2004 | |
21 Oct 2004 | 363s | Return made up to 13/05/04; full list of members | |
29 Dec 2003 | AA | Accounts for a dormant company made up to 28 February 2003 | |
07 Jun 2003 | 363s |
Return made up to 13/05/03; full list of members
|
|
12 Mar 2003 | 395 | Particulars of mortgage/charge | |
01 Mar 2003 | 395 | Particulars of mortgage/charge | |
12 Feb 2003 | 225 | Accounting reference date shortened from 31/05/03 to 28/02/03 | |
18 Jul 2002 | 287 | Registered office changed on 18/07/02 from: 8 pearson mews london SW4 6EL | |
18 Jul 2002 | 288c | Secretary's particulars changed | |
11 Jun 2002 | 287 | Registered office changed on 11/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX |