- Company Overview for GHERKINS R US LIMITED (05299818)
- Filing history for GHERKINS R US LIMITED (05299818)
- People for GHERKINS R US LIMITED (05299818)
- More for GHERKINS R US LIMITED (05299818)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2010 | DS01 | Application to strike the company off the register | |
16 Oct 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
22 Mar 2010 | AR01 |
Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH01 | Director's details changed for John Wilfred Naylor on 20 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Shirley Anne White on 20 March 2010 | |
15 Dec 2008 | AA | Accounts made up to 30 November 2008 | |
15 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
18 Jan 2008 | 363a | Return made up to 29/11/07; full list of members | |
22 Jun 2007 | AA | Accounts made up to 30 November 2006 | |
22 Jun 2007 | AA | Accounts made up to 30 November 2005 | |
27 Mar 2007 | 363a | Return made up to 29/11/06; full list of members | |
12 Jan 2006 | 363a | Return made up to 29/11/05; full list of members | |
10 Dec 2004 | 288a | New secretary appointed;new director appointed | |
10 Dec 2004 | 288a | New director appointed | |
09 Dec 2004 | 288b | Secretary resigned | |
09 Dec 2004 | 288b | Director resigned | |
09 Dec 2004 | 287 | Registered office changed on 09/12/04 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH | |
29 Nov 2004 | NEWINC | Incorporation |