- Company Overview for GAFR TICKETING LIMITED (06799678)
- Filing history for GAFR TICKETING LIMITED (06799678)
- People for GAFR TICKETING LIMITED (06799678)
- More for GAFR TICKETING LIMITED (06799678)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2012 | AR01 |
Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
|
|
29 Jul 2011 | TM02 | Termination of appointment of Ian Bale as a secretary | |
29 Jul 2011 | TM01 | Termination of appointment of Jatin Nanda as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Ian Bale as a director | |
29 Jul 2011 | AP01 | Appointment of Georgio Angelo Sikking as a director | |
29 Jul 2011 | AP03 | Appointment of Georgio Angelo Sikking as a secretary | |
29 Jul 2011 | AD01 | Registered office address changed from 146 Newfoundland Way Portishead Bristol BS20 7PT United Kingdom on 29 July 2011 | |
25 May 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Mr Jatin Kumar Nanda on 1 January 2011 | |
22 Apr 2011 | CH01 | Director's details changed for Mr Ian Christopher Bale on 10 June 2010 | |
22 Apr 2011 | CH03 | Secretary's details changed for Mr Ian Christopher Bale on 10 June 2010 | |
22 Apr 2011 | AD01 | Registered office address changed from 17 Pier Close Portishead Bristol BS20 7BU on 22 April 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Oct 2010 | AA01 | Current accounting period shortened from 31 January 2010 to 30 September 2009 | |
14 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Mr Jatin Kumar Nanda on 1 January 2010 | |
14 Feb 2010 | CH01 | Director's details changed for Mr Ian Christopher Bale on 1 January 2010 | |
14 Jul 2009 | 288c | Director and secretary's change of particulars / ian bale / 01/07/2009 |