- Company Overview for GATEWAY BATHROOM PODS LIMITED (05298873)
- Filing history for GATEWAY BATHROOM PODS LIMITED (05298873)
- People for GATEWAY BATHROOM PODS LIMITED (05298873)
- Charges for GATEWAY BATHROOM PODS LIMITED (05298873)
- More for GATEWAY BATHROOM PODS LIMITED (05298873)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2012 | DS01 | Application to strike the company off the register | |
04 Oct 2011 | TM02 | Termination of appointment of Matthew Cowan as a secretary on 30 September 2011 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Jul 2011 | TM02 | Termination of appointment of Ian Sherriff as a secretary | |
30 Jun 2011 | AP03 | Appointment of Matthew Cowan as a secretary | |
28 Jun 2011 | AD01 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 28 June 2011 | |
27 Jun 2011 | AD01 | Registered office address changed from Unicorn House, Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS on 27 June 2011 | |
26 Jun 2011 | TM01 | Termination of appointment of James Bradney as a director | |
26 Jun 2011 | AP01 | Appointment of Mr David Christopher Harris as a director | |
26 Jun 2011 | TM01 | Termination of appointment of Terence Jackson as a director | |
26 Jun 2011 | AP01 | Appointment of James Bradney as a director | |
26 Jun 2011 | AP01 | Appointment of Christopher John Huckle as a director | |
10 Dec 2010 | AR01 |
Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2010-12-10
|
|
01 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Mar 2010 | AP03 | Appointment of Mr Ian Sherriff as a secretary | |
03 Mar 2010 | TM02 | Termination of appointment of Stephen Clarke as a secretary | |
12 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr Terence William Jackson on 11 December 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Stephen Clarke on 11 December 2009 | |
20 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 |