GILGAMESH (BROXBOURNE & PORTSLADE) LIMITED
Company number 04549031
- Company Overview for GILGAMESH (BROXBOURNE & PORTSLADE) LIMITED (04549031)
- Filing history for GILGAMESH (BROXBOURNE & PORTSLADE) LIMITED (04549031)
- People for GILGAMESH (BROXBOURNE & PORTSLADE) LIMITED (04549031)
- Charges for GILGAMESH (BROXBOURNE & PORTSLADE) LIMITED (04549031)
- More for GILGAMESH (BROXBOURNE & PORTSLADE) LIMITED (04549031)
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) |
---|---|---|---|
19 Jul 2016 | CH01 | Director's details changed for Haim Noam on 1 January 2016 | |
19 Jan 2016 | MR01 | Registration of charge 045490310006, created on 14 January 2016 | |
19 Jan 2016 | MR01 | Registration of charge 045490310005, created on 14 January 2016 | |
27 Jul 2015 | AD01 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 27 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 27 July 2015 | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
25 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
18 Sep 2013 | AP01 | Appointment of Haim Noam as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Batya Borowski as a director | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2013 | AP01 | Appointment of Avishay Noam as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Batya Borowski as a director | |
10 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 20 June 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 | |
17 Jun 2011 | CH01 | Director's details changed for Batya Borowski on 17 June 2011 | |
08 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders |