- Company Overview for G J VENTURES LTD (06633589)
- Filing history for G J VENTURES LTD (06633589)
- People for G J VENTURES LTD (06633589)
- More for G J VENTURES LTD (06633589)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2017 | DS01 | Application to strike the company off the register | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
04 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
26 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AD01 | Registered office address changed from Cockshot Cottage Shelsley Beauchamp Worcester Worcestershire WR6 6RE to 3 Cinder Lane Fairford Gloucestershire GL7 4AX on 20 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
17 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
Statement of capital on 2014-07-25
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Oct 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
17 May 2013 | CERTNM |
Company name changed flowslikerain LTD\certificate issued on 17/05/13
|
|
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
17 May 2013 | AD01 | Registered office address changed from 3 Cinder Lane Fairford GL7 4AX United Kingdom on 17 May 2013 | |
17 May 2013 | AP01 | Appointment of Miss Georgina Fair Sutherland as a director | |
17 May 2013 | TM02 | Termination of appointment of Georgina Sutherland as a secretary | |
12 May 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
23 Jul 2012 | AP03 | Appointment of Miss Georgina Fair Sutherland as a secretary |