GORDON RAMSAY (YORK AND ALBANY) LIMITED
Company number 06465217
- Company Overview for GORDON RAMSAY (YORK AND ALBANY) LIMITED (06465217)
- Filing history for GORDON RAMSAY (YORK AND ALBANY) LIMITED (06465217)
- People for GORDON RAMSAY (YORK AND ALBANY) LIMITED (06465217)
- Charges for GORDON RAMSAY (YORK AND ALBANY) LIMITED (06465217)
- More for GORDON RAMSAY (YORK AND ALBANY) LIMITED (06465217)
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) |
---|---|---|---|
23 Mar 2011 | CH01 | Director's details changed for Mr Gordon James Ramsay on 23 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2010 | CC04 | Statement of company's objects | |
06 Dec 2010 | TM02 | Termination of appointment of Christopher Hutcheson as a secretary | |
06 Dec 2010 | TM01 |
Termination of appointment of Christopher Hutcheson as a director
|
|
02 Jun 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
10 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2009 | AD02 | Register inspection address has been changed | |
10 Nov 2009 | CH01 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 | |
17 Oct 2009 | TM01 | Termination of appointment of Nicholas Fletcher as a director | |
01 Sep 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
10 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2009 | 363a | Return made up to 07/01/09; full list of members | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2008 | 225 | Curr sho from 31/01/2009 to 31/08/2008 | |
24 Jan 2008 | 288b | Secretary resigned | |
24 Jan 2008 | 288b | Director resigned | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: marquess court 69 southampton row london WC1B 4ET | |
24 Jan 2008 | 288a | New director appointed |