- Company Overview for GAILHALL LIMITED (06020530)
- Filing history for GAILHALL LIMITED (06020530)
- People for GAILHALL LIMITED (06020530)
- Insolvency for GAILHALL LIMITED (06020530)
- More for GAILHALL LIMITED (06020530)
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 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Andrew Pierson on 6 December 2009 | |
24 May 2010 | CH03 | Secretary's details changed for Maxine Donna Mccalla-Kay on 6 December 2009 | |
13 Apr 2010 | AD01 | Registered office address changed from 34 High Street Westbury on Trym Bristol BS9 3DZ on 13 April 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Oct 2009 | 88(2) | Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
28 Sep 2009 | 288b | Appointment terminated director maxine mccalla-kay | |
12 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
08 Sep 2008 | 288b | Appointment terminated director trevor knowlden | |
08 Sep 2008 | 288b | Appointment terminated director gail hall | |
04 Jul 2008 | CERTNM | Company name changed vip rooms london LIMITED\certificate issued on 07/07/08 | |
30 Jun 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
30 Jun 2008 | 363a | Return made up to 06/12/07; full list of members | |
09 Apr 2008 | 288a | Director appointed andrew pierson | |
09 Apr 2008 | 288a | Director and secretary appointed maxine donna mccalla-kay | |
09 Apr 2008 | 288a | Director appointed gail garoinia hall | |
02 Apr 2008 | CERTNM | Company name changed lakewood trading LIMITED\certificate issued on 05/04/08 | |
18 Mar 2008 | 288b | Appointment terminated secretary karen stong | |
12 Dec 2007 | CERTNM | Company name changed transevents LIMITED\certificate issued on 12/12/07 | |
11 Jul 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
01 May 2007 | CERTNM | Company name changed lakewood trading LIMITED\certificate issued on 01/05/07 | |
30 Apr 2007 | 288b | Director resigned |