- Company Overview for GAMMA SERVICES LIMITED (05391277)
- Filing history for GAMMA SERVICES LIMITED (05391277)
- People for GAMMA SERVICES LIMITED (05391277)
- Charges for GAMMA SERVICES LIMITED (05391277)
- More for GAMMA SERVICES LIMITED (05391277)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DS01 | Application to strike the company off the register | |
15 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
04 Feb 2014 | TM02 | Termination of appointment of Portland Financial Management (Uk) Limited as a secretary | |
07 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
21 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr Sellathamby Kathir Kathirchelvan on 14 March 2012 | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Feb 2011 | CH04 | Secretary's details changed for Gresham Two Ltd on 18 January 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from 53 Kingsway Place Sans Walk London EC1R 0LU on 3 February 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
01 Apr 2010 | CH04 | Secretary's details changed for Gresham Two Ltd on 1 April 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 May 2009 | 363a | Return made up to 14/03/09; full list of members | |
16 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2008 | 363a | Return made up to 14/03/08; full list of members | |
31 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 |