- Company Overview for GARDNER-SHAW (LONDON) LIMITED (04674305)
- Filing history for GARDNER-SHAW (LONDON) LIMITED (04674305)
- People for GARDNER-SHAW (LONDON) LIMITED (04674305)
- Charges for GARDNER-SHAW (LONDON) LIMITED (04674305)
- More for GARDNER-SHAW (LONDON) LIMITED (04674305)
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) |
---|---|---|---|
17 May 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Sep 2015 | AD01 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA to 339 Two Mile Hill Road Kingswood Bristol BS15 1AN on 22 September 2015 | |
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
19 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 May 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Dec 2013 | AR01 | Annual return made up to 14 November 2013 with full list of shareholders | |
23 Dec 2013 | AD01 | Registered office address changed from 12 Thames Road Barking Essex IG11 0HZ United Kingdom on 23 December 2013 | |
01 Nov 2013 | TM01 | Termination of appointment of Tanya Diana Micallef as a director on 31 October 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
27 Nov 2012 | TM02 | Termination of appointment of Tanya Micallef as a secretary on 31 October 2011 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
14 Nov 2011 | TM02 | Termination of appointment of Kamaljit Virk as a secretary on 11 November 2011 |