- Company Overview for GABRIELE SKELTON TOO LIMITED (06192245)
- Filing history for GABRIELE SKELTON TOO LIMITED (06192245)
- People for GABRIELE SKELTON TOO LIMITED (06192245)
- More for GABRIELE SKELTON TOO LIMITED (06192245)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2011 | DS01 | Application to strike the company off the register | |
31 Mar 2011 | AR01 |
Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
|
|
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Apr 2009 | 288b | Appointment Terminated Secretary jackie vicary | |
07 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
11 Mar 2009 | 288c | Director's Change of Particulars / karina beasley / 10/01/2009 / HouseName/Number was: , now: 50; Street was: 39 harbord street, now: holden street; Post Code was: SW6 6PL, now: SW11 5UP | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Aug 2008 | 363a | Return made up to 29/03/08; full list of members | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 288a | New secretary appointed | |
04 Jun 2007 | 288b | Secretary resigned | |
04 Jun 2007 | 288b | Director resigned | |
22 May 2007 | CERTNM | Company name changed hostbond LIMITED\certificate issued on 22/05/07 | |
11 May 2007 | 287 | Registered office changed on 11/05/07 from: 41 chalton street london NW1 1JD | |
29 Mar 2007 | NEWINC | Incorporation |