Advanced company searchLink opens in new window

GUNSEEKER LTD

Company number 06814131

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)
19 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
01 Apr 2011 TM01 Termination of appointment of Richard Cross as a director
01 Apr 2011 TM02 Termination of appointment of Richard Cross as a secretary
01 Apr 2011 AD01 Registered office address changed from No 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG England on 1 April 2011
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Richard Cross on 15 October 2009
26 Mar 2010 CH03 Secretary's details changed for Richard Cross on 15 October 2009
26 Mar 2010 AD01 Registered office address changed from Ground Floor 7 Musters Rd West Bridgford Nottingham Nottinghamshire NG2 7PP on 26 March 2010
25 Feb 2010 AP01 Appointment of Tim Dawson as a director
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 18 January 2010
  • GBP 100
08 Feb 2010 TM01 Termination of appointment of Stephen Jones as a director
19 May 2009 287 Registered office changed on 19/05/2009 from 81 whitworth drive radcliffe on trent NG12 2ER uk
09 Feb 2009 NEWINC Incorporation