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)
18 Nov 2010 AD02 Register inspection address has been changed
15 Nov 2010 AD01 Registered office address changed from North Farm Mordon Stockton on Tees County Durham TS21 2EX on 15 November 2010
06 May 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
04 Dec 2009 TM01 Termination of appointment of Reed Gamble as a director
04 Dec 2009 TM01 Termination of appointment of Jane Gamble as a director
04 Dec 2009 TM01 Termination of appointment of Lesley De Grussa as a director
04 Dec 2009 TM02 Termination of appointment of Lesley De Grussa as a secretary
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 14,246.86
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 October 2009
  • GBP 13,335
30 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Feb 2009 288c Director and secretary's change of particulars / lesley charlton / 07/06/2008
04 Feb 2009 363a Return made up to 08/01/09; full list of members
27 May 2008 AA Total exemption small company accounts made up to 31 January 2008
06 Feb 2008 363a Return made up to 08/01/08; full list of members
06 Feb 2008 353 Location of register of members
06 Feb 2008 190 Location of debenture register
06 Feb 2008 288c Director's particulars changed
10 Dec 2007 287 Registered office changed on 10/12/07 from: springboard business centre ellerbeck way stokesley middlesbrough TS9 5JZ
07 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
22 May 2007 88(2)O Ad 22/08/06--------- £ si 200000@.01
22 May 2007 88(2)O Ad 22/08/06--------- £ si 200000@.01
21 Feb 2007 363s Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
11 Oct 2006 88(3) Particulars of contract relating to shares
11 Oct 2006 88(2)R Ad 22/08/06--------- £ si 200000@.001=200 £ ic 12500/12700