- Company Overview for GASTRON LIMITED (05818365)
- Filing history for GASTRON LIMITED (05818365)
- People for GASTRON LIMITED (05818365)
- More for GASTRON LIMITED (05818365)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2023 | DS01 | Application to strike the company off the register | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
10 Jan 2022 | TM01 | Termination of appointment of John Burke as a director on 31 December 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Stuart Howard Thomas as a director on 30 November 2021 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Mark Harold Halsey as a director on 1 July 2021 | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
30 Nov 2019 | MA | Memorandum and Articles of Association | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AP01 | Appointment of Mr Alexander Matthew Warren as a director on 15 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Joel Daniel Benjamim Stark as a director on 15 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 55 High Street Epsom KT19 8DH England to Sentinel House 10-12 Massetts Road Horley RH6 7DE on 19 November 2019 | |
19 Nov 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 May 2020 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Mark Harold Halsey on 1 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for John Charles Clifton on 1 November 2019 | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Oct 2019 | PSC05 | Change of details for Squire Energy Limited as a person with significant control on 21 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 25 - 29 High Street Leatherhead Surrey KT22 8AB to 55 High Street Epsom KT19 8DH on 24 October 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 |