Advanced company searchLink opens in new window

GAMSTOCK LIMITED

Company number 06199066

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)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2011 DS01 Application to strike the company off the register
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
19 Apr 2010 CH01 Director's details changed for Philip Wood on 1 March 2010
19 Apr 2010 CH01 Director's details changed for Mr Michael Curzon Ball on 1 March 2010
13 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2009 363a Return made up to 02/04/09; full list of members
20 Apr 2009 288c Director's Change of Particulars / michael ball / 01/04/2009 / HouseName/Number was: ., now: 9; Street was: 9 barons hurst, now: barons hurst
26 Aug 2008 AA Total exemption full accounts made up to 30 April 2008
15 Apr 2008 363a Return made up to 02/04/08; full list of members
15 Apr 2008 288c Director's Change of Particulars / michael ball / 02/04/2008 / HouseName/Number was: , now: .
09 May 2007 88(2)R Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100
24 Apr 2007 288b Secretary resigned
24 Apr 2007 288b Director resigned
24 Apr 2007 288a New director appointed
24 Apr 2007 288a New secretary appointed;new director appointed
02 Apr 2007 NEWINC Incorporation