Advanced company searchLink opens in new window

GAZENORTH (PROPERTIES) LIMITED

Company number 06155083

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)
21 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 July 2021
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
17 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
23 Jan 2020 MR04 Satisfaction of charge 1 in full
23 Jan 2020 MR04 Satisfaction of charge 2 in full
26 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
31 May 2019 CS01 Confirmation statement made on 24 September 2018 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 PSC08 Notification of a person with significant control statement
05 Apr 2018 AD01 Registered office address changed from 5 Bankside, the Watermark Metro Riverside Park Gateshead Tyne and Wear NE11 9SY to Wales Suite 7 & 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 5 April 2018
14 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
17 Nov 2017 AA Micro company accounts made up to 31 July 2017
16 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
11 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
03 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
16 Mar 2015 TM01 Termination of appointment of James Craig Drake as a director on 6 April 2014
16 Mar 2015 AD04 Register(s) moved to registered office address 5 Bankside, the Watermark Metro Riverside Park Gateshead Tyne and Wear NE11 9SY
22 Aug 2014 AA Total exemption small company accounts made up to 31 July 2014