Advanced company searchLink opens in new window

G J VENTURES LTD

Company number 06633589

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1

Statement of capital on 2014-07-25
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
17 May 2013 CERTNM Company name changed flowslikerain LTD\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
17 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1
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