Advanced company searchLink opens in new window

GIMAJA SERVICES LIMITED

Company number 06314105

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2016 4.20 Statement of affairs with form 4.19
17 Mar 2016 AD01 Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 17 March 2016
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
06 Oct 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
06 Oct 2015 CH01 Director's details changed for Mrs Joanne Clare Majauskis on 16 July 2015
06 Oct 2015 CH01 Director's details changed for Gintaras Majauskis on 16 July 2015
06 Oct 2015 CH03 Secretary's details changed for Mrs Joanne Clare Majauskis on 16 July 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Nov 2014 AD01 Registered office address changed from 237 Turners Hill Cheshunt Herts EN8 9DG to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 10 November 2014
01 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mrs Joanne Clare Majauskis on 1 October 2009
28 Sep 2010 CH01 Director's details changed for Gintaras Majauskis on 1 October 2009
28 Sep 2010 CH03 Secretary's details changed for Joanne Clare Majauskis on 1 October 2009
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009