Advanced company searchLink opens in new window

GAMBLE DE GRUSSA LTD

Company number 05010066

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)
05 Feb 2015 MR05 All of the property or undertaking has been released from charge 1
30 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 320,775
13 Nov 2014 AD01 Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG to North Farm Mordon Stockton-on-Tees Cleveland TS21 2EX on 13 November 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 18,746.86
17 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
17 Jan 2013 AD04 Register(s) moved to registered office address
17 Jan 2013 CH01 Director's details changed for Mr Peter John Kerr on 10 March 2011
17 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 18,746.86
16 Apr 2012 CC04 Statement of company's objects
16 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dir authorised to allot shares and sections 560 561 570 31/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2012 MG01 Duplicate mortgage certificatecharge no:1
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2012 CH01 Director's details changed for Mr Peter John Kerr on 1 March 2012
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • GBP 14,996.86
28 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
28 Feb 2012 AD01 Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG England on 28 February 2012
28 Feb 2012 AD01 Registered office address changed from C/O Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 28 February 2012
28 Feb 2012 AP01 Appointment of Mr Peter John Kerr as a director
05 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
18 Nov 2010 AD03 Register(s) moved to registered inspection location
18 Nov 2010 AD02 Register inspection address has been changed