GAZ & JO INTELLECTUAL PROPERTY HOLDINGS LIMITED
Company number 06582978
- Company Overview for GAZ & JO INTELLECTUAL PROPERTY HOLDINGS LIMITED (06582978)
- Filing history for GAZ & JO INTELLECTUAL PROPERTY HOLDINGS LIMITED (06582978)
- People for GAZ & JO INTELLECTUAL PROPERTY HOLDINGS LIMITED (06582978)
- Registers for GAZ & JO INTELLECTUAL PROPERTY HOLDINGS LIMITED (06582978)
- More for GAZ & JO INTELLECTUAL PROPERTY HOLDINGS LIMITED (06582978)
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) |
---|---|---|---|
11 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 May 2016 | SH02 | Sub-division of shares on 7 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from 259a Pavilion Road London SW1X 0BP United Kingdom on 2 April 2014 | |
14 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
12 Jul 2012 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England | |
12 Jul 2012 | CC04 | Statement of company's objects | |
06 Jul 2012 | AP01 | Appointment of Joanne Lesley Wilcox as a director | |
06 Jul 2012 | AP01 | Appointment of Gary John Wilcox as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Amanda Pattison as a director | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | CERTNM |
Company name changed amanda LIMITED\certificate issued on 29/06/12
|
|
29 Jun 2012 | CONNOT | Change of name notice | |
29 Jun 2012 | AD01 | Registered office address changed from 9 St Albans Close Flitwick Bedfordshire MK45 1UA on 29 June 2012 | |
14 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 June 2011 | |
17 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders |