Advanced company searchLink opens in new window

GENTLEMENS EVENING LIMITED

Company number 06346238

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-19
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
  • GBP 99
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