Advanced company searchLink opens in new window

GAZELEY METLIFE (HOLDINGS) LIMITED

Company number 06380018

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)
02 Mar 2009 88(2) Ad 06/05/08-06/05/08\gbp si 120045@10=1200450\gbp ic 17078030/18278480\
05 Dec 2008 288c Director's change of particulars / nicholas redwood / 28/05/2008
17 Oct 2008 353 Location of register of members
02 Oct 2008 88(2) Ad 26/09/08\gbp si 161468@10=1614680\gbp ic 15463350/17078030\
22 Jul 2008 288b Appointment terminated director stuart berkoff
22 Jul 2008 288a Director appointed craig robert young
15 Jul 2008 287 Registered office changed on 15/07/2008 from asda house, southbank great wilson street leeds LS11 5AD
11 Mar 2008 88(2) Ad 28/02/08\gbp si 10@1=10\gbp si 134387@10=1343870\gbp ic 14119470/15463350\
11 Mar 2008 88(2) Ad 28/02/08\gbp si 10@1=10\gbp si 175528@10=1755280\gbp ic 12364180/14119470\
11 Mar 2008 88(2) Ad 01/02/08\gbp si 10@1=10\gbp si 426417@10=4264170\gbp ic 8100000/12364180\
07 Jan 2008 288c Secretary's particulars changed;director's particulars changed
07 Jan 2008 288c Secretary's particulars changed;director's particulars changed
15 Nov 2007 288a New director appointed
09 Nov 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
09 Nov 2007 88(2)R Ad 31/10/07--------- £ si 19@1=19 £ si 809998@10=8099980 £ ic 1/8100000
09 Nov 2007 MEM/ARTS Memorandum and Articles of Association
09 Nov 2007 123 Nc inc already adjusted 31/10/07
09 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2007 288a New director appointed
09 Nov 2007 288a New director appointed
24 Sep 2007 288b Secretary resigned
24 Sep 2007 NEWINC Incorporation