Advanced company searchLink opens in new window

GERBERA SYSTEMS LIMITED

Company number 05832769

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2021 DS01 Application to strike the company off the register
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
26 Aug 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
14 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
08 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
11 Feb 2016 AP01 Appointment of Mr David Poulton as a director on 1 January 2016
10 Feb 2016 TM02 Termination of appointment of David John Poulton as a secretary on 31 December 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
17 Jul 2013 AD01 Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE United Kingdom on 17 July 2013
25 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
25 Jun 2013 CH01 Director's details changed for Belinda Jayne Mccadden on 27 November 2012