Advanced company searchLink opens in new window

GELLBOND LIMITED

Company number 06285516

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)
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Oct 2010 CH01 Director's details changed for Zunaid Grunbichler on 4 October 2010
28 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Nov 2009 CH01 Director's details changed for Zunaid Grunbichler on 24 November 2009
23 Jun 2009 363a Return made up to 19/06/09; full list of members
23 Jun 2009 288b Appointment Terminated Secretary kirkcourt LIMITED
27 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2008 288c Director's Change of Particulars / zunaid grunbichler / 30/07/2008 / HouseName/Number was: , now: 3A; Street was: 2 fan court longcross road, now: strutton ground; Area was: longcross, now: ; Post Town was: chertsey, now: london; Region was: surrey, now: ; Post Code was: KT16 0DJ, now: SW1P 2HX; Country was: , now: united kingdom
23 Jun 2008 363a Return made up to 19/06/08; full list of members
21 Sep 2007 225 Accounting reference date shortened from 30/06/08 to 31/03/08
17 Sep 2007 288a New director appointed
17 Sep 2007 288b Secretary resigned
17 Sep 2007 88(2)R Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2
17 Sep 2007 288a New secretary appointed
17 Sep 2007 287 Registered office changed on 17/09/07 from: 8-10 stamford hill london N16 6XZ
17 Sep 2007 288b Director resigned
19 Jun 2007 NEWINC Incorporation