Advanced company searchLink opens in new window

GREAT XPECTATIONS LIMITED

Company number 06487091

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2011 TM01 Termination of appointment of Jemma Prittie as a director
11 Jul 2011 TM02 Termination of appointment of Jemma Prittie as a secretary
31 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Jul 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
13 Jul 2010 CH03 Secretary's details changed for Jemma Prittie on 29 January 2010
13 Jul 2010 CH01 Director's details changed for Jemma Prittie on 29 January 2010
13 Jul 2010 CH01 Director's details changed for Walter Cruz on 29 January 2010
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2010 AR01 Annual return made up to 29 January 2009 with full list of shareholders
06 May 2010 TM01 Termination of appointment of Zacchary Barfield as a director
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
06 Jan 2010 AD01 Registered office address changed from Suite 6 22 Northumberland Avenue London WC2N 5AP on 6 January 2010
24 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Oct 2009 AD01 Registered office address changed from Globe Place Mill Lane Hellingly East Sussex BN27 4EY on 16 October 2009
18 Jun 2009 287 Registered office changed on 18/06/2009 from, 2 town hill close, west malling, ME19 6QW
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2008 NEWINC Incorporation