Advanced company searchLink opens in new window

THE GORILLA SAFARI COMPANY LTD

Company number 05653724

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2012 DS01 Application to strike the company off the register
27 Nov 2012 TM01 Termination of appointment of Jillian Miller as a director on 18 November 2012
14 Nov 2012 CH01 Director's details changed for Simon Anthony Lewis on 14 November 2012
24 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 100
24 Jan 2012 TM01 Termination of appointment of Gregory Scott Cummings as a director on 2 October 2009
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
21 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
27 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
25 Feb 2009 363a Return made up to 14/12/08; full list of members
25 Feb 2009 288c Secretary's Change of Particulars / nicholas spice / 01/01/2009 / HouseName/Number was: , now: 77; Street was: 97 evans wharf, now: belswains lane; Area was: apsley lock, now: ; Post Code was: HP3 9WW, now: HP3 9PP
04 Dec 2008 287 Registered office changed on 04/12/2008 from 78 wimpole street london greater london W1G 9RX
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
05 Jun 2008 363s Return made up to 14/12/07; no change of members
13 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
22 Mar 2007 363s Return made up to 14/12/06; full list of members
22 Mar 2007 363(288) Secretary's particulars changed
19 May 2006 CERTNM Company name changed epworth estates LIMITED\certificate issued on 19/05/06
17 Mar 2006 288a New director appointed
17 Mar 2006 288a New director appointed
14 Dec 2005 NEWINC Incorporation