- Company Overview for GIMAJA SERVICES LIMITED (06314105)
- Filing history for GIMAJA SERVICES LIMITED (06314105)
- People for GIMAJA SERVICES LIMITED (06314105)
- Insolvency for GIMAJA SERVICES LIMITED (06314105)
- More for GIMAJA SERVICES LIMITED (06314105)
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
|
|
06 Oct 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
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
|
|
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
|
|
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 |