Advanced company searchLink opens in new window

THE GREAT AUSTRALIAN PIE COMPANY LIMITED

Company number 04617176

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2012 TM01 Termination of appointment of Timothy George Graveney as a director on 22 May 2012
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AD01 Registered office address changed from Suite 519 28 Old Brompton Road London SW7 3SS on 23 February 2011
18 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2,163
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2009 AR01 Annual return made up to 13 December 2008 with full list of shareholders
07 Sep 2009 288c Director's Change of Particulars / timothy graveney / 04/09/2009 / HouseName/Number was: , now: sycamore barn; Street was: 106 beaufort mansions, now: bourton industrial park; Area was: beaufort street, now: ; Post Town was: london, now: bourton-on-the-water; Region was: , now: gloucestershire; Post Code was: SW3 5AE, now: GL54 2HQ
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2009 288b Appointment Terminated Director stephen manley
16 Jan 2009 287 Registered office changed on 16/01/2009 from 4TH floor 22 greek street london W1D 4DY
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
15 Feb 2008 88(2)R Ad 10/01/08--------- £ si 1002@1=1002 £ ic 1161/2163
14 Feb 2008 123 Nc inc already adjusted 09/01/08
14 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jan 2008 363a Return made up to 13/12/07; full list of members
20 Dec 2007 288b Director resigned
12 Dec 2007 288b Secretary resigned
10 Dec 2007 88(2)R Ad 30/11/07--------- £ si 281@1=281 £ ic 880/1161
01 Dec 2007 288a New secretary appointed