Advanced company searchLink opens in new window

GAZEBO MOVIES LIMITED

Company number 06635203

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2013 DS01 Application to strike the company off the register
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 May 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
23 May 2012 TM01 Termination of appointment of Mhs Directors Limited as a director
23 May 2012 TM01 Termination of appointment of Mhs Directors Limited as a director
17 Aug 2011 AD01 Registered office address changed from C/O C/O G & G Chartered Accountants 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN United Kingdom on 17 August 2011
17 Aug 2011 AP01 Appointment of Mr Francis David Sachs as a director
17 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
12 Jan 2011 AP02 Appointment of Mhs Directors Limited as a director
12 Jan 2011 AD01 Registered office address changed from Suite 112 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 12 January 2011
12 Jan 2011 TM01 Termination of appointment of Bharat Assomull as a director
11 Jan 2011 TM01 Termination of appointment of Bharat Assomull as a director
11 Jan 2011 TM02 Termination of appointment of Priyanshi Chhibber as a secretary
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Oct 2010 AD01 Registered office address changed from Suite 105 Gilmoora House 57-61 Mortimer Street London W1W 8HS on 1 October 2010
25 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders