- Company Overview for GAMSTOCK LIMITED (06199066)
- Filing history for GAMSTOCK LIMITED (06199066)
- People for GAMSTOCK LIMITED (06199066)
- More for GAMSTOCK LIMITED (06199066)
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
|
|
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 |