Advanced company searchLink opens in new window

GAMAROFF LIMITED

Company number 06602320

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)
04 Oct 2017 AA Full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 11.42
31 May 2016 AD04 Register(s) moved to registered office address 27 Farm Street London W1J 5RJ
12 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 11.42
18 Dec 2014 MA Memorandum and Articles of Association
24 Nov 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 11.42
24 Nov 2014 TM01 Termination of appointment of Michael Joseph Gamaroff as a director on 29 April 2014
24 Nov 2014 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary on 21 November 2014
24 Nov 2014 TM02 Termination of appointment of Michael Joseph Gamaroff as a secretary on 29 April 2014
24 Nov 2014 AD01 Registered office address changed from 172 Arlington Road Camden Town London NW1 7HL United Kingdom to 27 Farm Street London W1J 5RJ on 24 November 2014
24 Nov 2014 TM01 Termination of appointment of Di-Aan Crystal Gamaroff as a director on 29 April 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div of shares 28/04/2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 10 ord shares of £1 each be subdivided into 1,000 ord shares of £0.01 each 28/04/2014
17 Oct 2014 SH02 Sub-division of shares on 28 April 2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 11.42
07 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
03 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
04 Jul 2013 AP01 Appointment of Marc-Antoine Marie Roland Gedeon De Roys De Ledignan Saint Michel as a director
01 Jul 2013 MR04 Satisfaction of charge 1 in full