Advanced company searchLink opens in new window

GILGAMESH (BROXBOURNE & PORTSLADE) LIMITED

Company number 04549031

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)
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
  • GBP 1
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
  • GBP 1
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