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)
05 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 10
05 Jun 2013 AD03 Register(s) moved to registered inspection location
04 Jun 2013 AD02 Register inspection address has been changed
07 May 2013 MR01 Registration of charge 066023200003
01 May 2013 MR01 Registration of charge 066023200002
03 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Aug 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
17 Mar 2012 AD01 Registered office address changed from C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB England on 17 March 2012
11 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
08 Jun 2011 CH03 Secretary's details changed for Mr Michael Joseph Gamaroff on 1 February 2011
08 Jun 2011 CH01 Director's details changed for Mr Michael Joseph Gamaroff on 1 February 2011
08 Jun 2011 CH01 Director's details changed for Mrs Di-Aan Crystal Gamaroff on 1 February 2011
16 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Mar 2011 AD01 Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU on 2 March 2011
06 Aug 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mr Michael Joseph Gamaroff on 13 March 2010
06 Aug 2010 CH03 Secretary's details changed for Mr Michael Joseph Gamaroff on 13 March 2010
06 Aug 2010 CH01 Director's details changed for Mrs Di-Aan Crystal Gamaroff on 13 March 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Jun 2009 363a Return made up to 27/05/09; full list of members
16 Jun 2009 288c Director's change of particulars / di-aan gamaroff / 31/10/2008
16 Jun 2009 288c Director and secretary's change of particulars / michael gamaroff / 31/10/2008
27 May 2008 NEWINC Incorporation