- Company Overview for GADGET DEPOT LIMITED (06864024)
- Filing history for GADGET DEPOT LIMITED (06864024)
- People for GADGET DEPOT LIMITED (06864024)
- More for GADGET DEPOT LIMITED (06864024)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2014 | AA | Accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
17 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 37 Aylward Gardens Chesham Buckinghamshire HP5 2QY England on 18 April 2013 | |
11 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
21 Jun 2011 | AD01 | Registered office address changed from 39 Queens Road High Wycombe Bucks HP5 2QY England on 21 June 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
10 Nov 2010 | AA | Accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Mr Christopher George Caine on 7 April 2010 | |
31 Mar 2009 | NEWINC | Incorporation |