- Company Overview for GENTLEMENS EVENING LIMITED (06346238)
- Filing history for GENTLEMENS EVENING LIMITED (06346238)
- People for GENTLEMENS EVENING LIMITED (06346238)
- Charges for GENTLEMENS EVENING LIMITED (06346238)
- Insolvency for GENTLEMENS EVENING LIMITED (06346238)
- More for GENTLEMENS EVENING LIMITED (06346238)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | AD01 | Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY on 12 April 2012 | |
12 Sep 2011 | AR01 |
Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-09-12
|
|
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
01 Sep 2010 | CH03 | Secretary's details changed for Christopher Burgess on 1 October 2009 | |
01 Sep 2010 | CH01 | Director's details changed for Christopher Burgess on 1 October 2009 | |
01 Sep 2010 | CH01 | Director's details changed for Carl Pearce on 1 October 2009 | |
01 Sep 2010 | CH01 | Director's details changed for Yulianti Jamaris on 1 October 2009 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 17 August 2009 with full list of shareholders | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Mar 2009 | 288a | Director appointed yulianti jamaris | |
03 Oct 2008 | 363a | Return made up to 17/08/08; full list of members | |
03 Oct 2008 | 288c | Director's Change of Particulars / gerrard spray / 01/07/2008 / HouseName/Number was: , now: 8; Street was: 2 cygnet close, now: paddock close; Area was: , now: rothley; Post Town was: sileby, now: leicester; Post Code was: LE12 7LJ, now: LE7 7NP; Country was: , now: united kingdom | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2007 | 225 | Accounting reference date extended from 31/08/08 to 31/10/08 | |
17 Aug 2007 | NEWINC | Incorporation |