Advanced company searchLink opens in new window

GELLAW 23 LIMITED

Company number 06254174

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)
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
  • GBP 147
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
  • GBP 147
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