- Company Overview for GANBATTE CAPITAL LIMITED (06388156)
- Filing history for GANBATTE CAPITAL LIMITED (06388156)
- People for GANBATTE CAPITAL LIMITED (06388156)
- More for GANBATTE CAPITAL LIMITED (06388156)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2010 | DS01 | Application to strike the company off the register | |
22 Oct 2010 | AR01 |
Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
|
|
21 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Robert Paul Bond on 23 October 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
14 Oct 2008 | 288c | Secretary's Change of Particulars / kimberley bond / 14/10/2008 / HouseName/Number was: , now: copperbeech; Street was: copper beach, now: greenroyd avenue; Area was: greenroyd avenue, now: | |
14 Oct 2008 | 288c | Director's Change of Particulars / robert bond / 14/10/2008 / HouseName/Number was: , now: copperbeech; Street was: copper beach, now: greenroyd avenue; Area was: greenroyd avenue, now: | |
14 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP | |
17 Oct 2007 | 288a | New director appointed | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP | |
17 Oct 2007 | 288a | New secretary appointed | |
17 Oct 2007 | 288b | Secretary resigned | |
17 Oct 2007 | 288b | Director resigned | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: 12 york place leeds west yorkshire LS1 2DS | |
02 Oct 2007 | NEWINC | Incorporation |