- Company Overview for GELLAW 23 LIMITED (06254174)
- Filing history for GELLAW 23 LIMITED (06254174)
- People for GELLAW 23 LIMITED (06254174)
- Charges for GELLAW 23 LIMITED (06254174)
- More for GELLAW 23 LIMITED (06254174)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2016 | DS01 | Application to strike the company off the register | |
23 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
25 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
31 Jan 2013 | TM02 | Termination of appointment of Morden Lacey Greville Limited as a secretary | |
26 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
26 Apr 2012 | CH04 | Secretary's details changed for Greville Secretaries Limited on 1 July 2011 | |
05 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from 60-62 St Mary Street Cardiff CF10 1FE on 2 June 2011 | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Feb 2011 | CH01 | Director's details changed for Alexander Hugh Alexander Hugh on 1 October 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Geffert Alexander Hugh on 1 November 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Mr Joseph Heanen on 1 October 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Geffert Alexander Hugh on 1 October 2010 | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders |