- Company Overview for GAMBIER SERVICES LIMITED (05615551)
- Filing history for GAMBIER SERVICES LIMITED (05615551)
- People for GAMBIER SERVICES LIMITED (05615551)
- More for GAMBIER SERVICES LIMITED (05615551)
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 |