- 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) |
---|---|---|---|
05 Jun 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
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 |