- Company Overview for GUNROOM HOLDINGS LIMITED (04617661)
- Filing history for GUNROOM HOLDINGS LIMITED (04617661)
- People for GUNROOM HOLDINGS LIMITED (04617661)
- Charges for GUNROOM HOLDINGS LIMITED (04617661)
- More for GUNROOM HOLDINGS LIMITED (04617661)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Mar 2021 | AP03 | Appointment of Mr David Joseph Watt as a secretary on 23 March 2021 | |
23 Mar 2021 | TM02 | Termination of appointment of Anthony John Williams as a secretary on 23 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 Jan 2019 | PSC02 | Notification of Capital Gain Holdings Limited as a person with significant control on 23 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Corporate Innovations Group Limited as a person with significant control on 23 January 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
06 Dec 2018 | PSC02 | Notification of Corporate Innovations Group Limited as a person with significant control on 9 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of David Joseph Watt as a person with significant control on 9 November 2018 | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
12 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Aug 2015 | AD01 | Registered office address changed from The Hub Twyford Mill London Road Adderbury Oxon OX17 3SX to The Academy Horse Fair Banbury Oxfordshire OX16 0AH on 5 August 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|