- Company Overview for GYG ESTATES LTD (06947354)
- Filing history for GYG ESTATES LTD (06947354)
- People for GYG ESTATES LTD (06947354)
- More for GYG ESTATES LTD (06947354)
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
|
|
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
|
|
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
|
|
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
|
|
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 |