- Company Overview for G.I ACCOUNTS LTD (06960492)
- Filing history for G.I ACCOUNTS LTD (06960492)
- People for G.I ACCOUNTS LTD (06960492)
- More for G.I ACCOUNTS LTD (06960492)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2014 | DS01 | Application to strike the company off the register | |
27 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2013 | AD01 | Registered office address changed from 10 Beaumaris Grove Shenley Church End Milton Keynes MK5 6EN England on 18 April 2013 | |
17 Apr 2013 | TM02 | Termination of appointment of Margaret Rashid as a secretary | |
15 Jul 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-07-15
|
|
21 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
18 Jul 2011 | TM01 | Termination of appointment of Karim Rashid as a director | |
18 Jul 2011 | AP01 | Appointment of Miss Sarah Rashid as a director | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
20 Aug 2010 | CH03 | Secretary's details changed for Margaret Rashid on 13 July 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from !0 Beaumaris Grove Milton Keynes MK5 6EN on 20 August 2010 | |
13 Jul 2009 | NEWINC | Incorporation |