- Company Overview for GANAWURI FRIDAY LIMITED (05436984)
- Filing history for GANAWURI FRIDAY LIMITED (05436984)
- People for GANAWURI FRIDAY LIMITED (05436984)
- More for GANAWURI FRIDAY LIMITED (05436984)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 3 August 2019
|
|
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
18 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
13 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
22 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 Apr 2015 | CH03 | Secretary's details changed for Mrs Harriet Abigail Neech on 25 January 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Lawrence Neech on 20 January 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 51 Oakley Road Rushden Northamptonshire NN10 9XA to 37 Swift Close Grange Park Northampton Northamptonshire NN4 5AZ on 27 November 2014 | |
27 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |