- Company Overview for GAZEBO MOVIES LIMITED (06635203)
- Filing history for GAZEBO MOVIES LIMITED (06635203)
- People for GAZEBO MOVIES LIMITED (06635203)
- More for GAZEBO MOVIES LIMITED (06635203)
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
|
|
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 |