Advanced company searchLink opens in new window

GYG ESTATES LTD

Company number 06947354

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)
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Mar 2016 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
24 Dec 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
27 Aug 2015 AD01 Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 27 August 2015
27 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
24 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
01 Jul 2014 AD01 Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF United Kingdom on 1 July 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
16 Jan 2013 CERTNM Company name changed the pillar LTD.\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Mr Benjamin Eliezer Perl on 29 June 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4
29 Jun 2010 CH01 Director's details changed for Benjamin Eliezer Perl on 29 June 2010
29 Jun 2010 CH03 Secretary's details changed for Dr Shani Perl on 29 June 2010
15 Jul 2009 288a Director appointed benjamin perl
15 Jul 2009 288a Secretary appointed dr shani perl