Advanced company searchLink opens in new window

GAMBIER SERVICES LIMITED

Company number 05615551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2008 363a Return made up to 08/11/08; full list of members
24 Dec 2008 353 Location of register of members
24 Dec 2008 190 Location of debenture register
24 Dec 2008 287 Registered office changed on 24/12/2008 from unit 2 sundial court tolworth rise south surbiton surrey KT5 9NN uk
23 Dec 2008 288c Director and Secretary's Change of Particulars / paul kestel / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: lower ground floor; Street was: 11A callow street, now: 164 iffield road; Post Code was: SW3 6BJ, now: SW10 9AF; Country was: , now: uk
23 Dec 2008 288b Appointment Terminated Director adrian potter
18 Jun 2008 287 Registered office changed on 18/06/2008 from 11A callow street london SW3 6BJ
19 Mar 2008 363a Return made up to 08/11/07; full list of members
19 Mar 2008 288c Director's Change of Particulars / adrian potter / 01/09/2007 / Title was: , now: mr; Honours was: b eng hons, now: ; HouseName/Number was: , now: foxes; Street was: 11 firth gardens, now: knightons lane; Post Town was: london, now: dunsfold; Region was: , now: surrey; Post Code was: SW6 6QB, now: GU8 4NU; Country was: , now: uk
14 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Sep 2007 225 Accounting reference date extended from 30/11/06 to 31/03/07
03 Mar 2007 363s Return made up to 08/11/06; full list of members
03 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
03 Mar 2007 363(287) Registered office changed on 03/03/07
09 Feb 2006 288a New director appointed
04 Jan 2006 287 Registered office changed on 04/01/06 from: broadway house 2-6 fulham broadway london SW6 1AA
04 Jan 2006 288a New secretary appointed
04 Jan 2006 288b Secretary resigned
04 Jan 2006 288b Director resigned
04 Jan 2006 288a New director appointed