Advanced company searchLink opens in new window

GOMBE DEVELOPMENTS LIMITED

Company number 06573242

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-09-21
  • GBP 1,000
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 AA Accounts for a dormant company made up to 30 April 2010
30 Sep 2010 TM02 Termination of appointment of Robert Kirby as a secretary
30 Sep 2010 TM01 Termination of appointment of Robert Kirby as a director
14 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Robert Cecil Kirby on 22 April 2010
13 May 2010 CH01 Director's details changed for Oliver Chidawu on 22 April 2010
13 May 2010 CH03 Secretary's details changed for Robert Cecil Kirby on 22 April 2010
13 May 2010 AD03 Register(s) moved to registered inspection location
13 May 2010 AD02 Register inspection address has been changed
13 May 2010 TM01 Termination of appointment of Phineas Whata as a director
10 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
22 Apr 2009 363a Return made up to 22/04/09; full list of members
30 Jul 2008 288a Director appointed phineas whata
11 Jul 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
11 Jul 2008 288b Appointment Terminated Director company directors LIMITED
11 Jul 2008 288a Director appointed oliver chidawu
11 Jul 2008 288a Director and secretary appointed robert kirby
09 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2008 353 Location of register of members
09 Jul 2008 88(2) Ad 22/04/08 gbp si 999@1=999 gbp ic 1/1000