- Company Overview for GAMAROFF LIMITED (06602320)
- Filing history for GAMAROFF LIMITED (06602320)
- People for GAMAROFF LIMITED (06602320)
- Charges for GAMAROFF LIMITED (06602320)
- More for GAMAROFF LIMITED (06602320)
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
|
|
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
|
|
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
|
|
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
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |