- Company Overview for AYLESFORD GATEWAY LIMITED (06284900)
- Filing history for AYLESFORD GATEWAY LIMITED (06284900)
- People for AYLESFORD GATEWAY LIMITED (06284900)
- Charges for AYLESFORD GATEWAY LIMITED (06284900)
- More for AYLESFORD GATEWAY LIMITED (06284900)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2012 | DS01 | Application to strike the company off the register | |
06 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
25 Jul 2011 | AR01 |
Annual return made up to 19 June 2011 with full list of shareholders
Statement of capital on 2011-07-25
|
|
13 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
26 Jan 2010 | CH03 | Secretary's details changed for Thomas John Corkery on 13 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Nicholas Guy Anthony Yandle on 13 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Patrick Gallagher on 13 January 2010 | |
13 Jan 2010 | AP01 | Appointment of Mr Thomas John Corkery as a director | |
29 Nov 2009 | AD01 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 | |
18 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
01 Sep 2009 | 363a | Return made up to 19/06/09; full list of members | |
06 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Mar 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
18 Dec 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
12 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Nov 2008 | 288b | Appointment Terminated Secretary steven duddy | |
25 Nov 2008 | 288a | Secretary appointed thomas john corkery | |
22 Oct 2008 | 363a | Return made up to 19/06/08; full list of members | |
09 Oct 2008 | 88(2) | Ad 19/06/07 gbp si 99@1=99 gbp ic 1/100 | |
30 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jul 2008 | 288a | Secretary appointed steven john duddy |