- Company Overview for THE GAMMA PROJECT LIMITED (05103194)
- Filing history for THE GAMMA PROJECT LIMITED (05103194)
- People for THE GAMMA PROJECT LIMITED (05103194)
- Insolvency for THE GAMMA PROJECT LIMITED (05103194)
- More for THE GAMMA PROJECT LIMITED (05103194)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 30 March 2016 | |
24 Mar 2016 | 4.70 | Declaration of solvency | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 15 March 2016 | |
02 Feb 2016 | CH03 | Secretary's details changed for Hugh Allen Whitworth on 25 January 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Hugh Allen Whitworth on 25 January 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jan 2016 | CH03 | Secretary's details changed for Hugh Allen Whitworth on 18 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Hugh Allen Whitworth on 18 January 2016 | |
29 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Apr 2015 | CH01 | Director's details changed for Hugh Allen Whitworth on 1 February 2015 | |
27 Apr 2015 | CH03 | Secretary's details changed for Hugh Allen Whitworth on 1 February 2015 | |
22 Dec 2014 | TM01 | Termination of appointment of Nina Carbone as a director on 19 December 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 3 October 2012 | |
17 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Nina Carbone on 17 May 2012 |