- Company Overview for GAZETTE PUBLICATIONS LIMITED (05123103)
- Filing history for GAZETTE PUBLICATIONS LIMITED (05123103)
- People for GAZETTE PUBLICATIONS LIMITED (05123103)
- More for GAZETTE PUBLICATIONS LIMITED (05123103)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | DS01 | Application to strike the company off the register | |
07 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
09 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from the Old Stables Coombe Farm Coombe Lane Awbridge Hampshire SO51 0HW England on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Anthony Ronald Pankhurst on 1 May 2012 | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Nov 2011 | CH01 | Director's details changed for Anthony Ronald Pankhurst on 1 October 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from 2 Firethorn Close Fleet GU52 7TY on 14 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
19 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
23 Mar 2010 | TM01 | Termination of appointment of Nigel Milchem as a director | |
30 Sep 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
15 May 2009 | 363a | Return made up to 10/05/09; full list of members | |
15 May 2009 | 288c | Director's change of particulars / anthony pankhurst / 01/01/2009 |