- Company Overview for GIDEA PARK ESTATES LIMITED (06856761)
- Filing history for GIDEA PARK ESTATES LIMITED (06856761)
- People for GIDEA PARK ESTATES LIMITED (06856761)
- More for GIDEA PARK ESTATES LIMITED (06856761)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
13 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Aug 2010 | CERTNM |
Company name changed porter glenny (grays) LIMITED\certificate issued on 24/08/10
|
|
24 Aug 2010 | CONNOT | Change of name notice | |
24 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
29 Jan 2010 | CH03 | Secretary's details changed for Mr Peter Trevor Foster on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Ian Keith Stevenson on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Peter Trevor Foster on 29 January 2010 | |
24 Mar 2009 | NEWINC | Incorporation |