- Company Overview for GAIA CAPITAL LIMITED (07050123)
- Filing history for GAIA CAPITAL LIMITED (07050123)
- People for GAIA CAPITAL LIMITED (07050123)
- More for GAIA CAPITAL LIMITED (07050123)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2012 | DS01 | Application to strike the company off the register | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Oct 2011 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
21 Jun 2010 | CERTNM |
Company name changed gaia power midlands LIMITED\certificate issued on 21/06/10
|
|
21 Jun 2010 | CONNOT | Change of name notice | |
17 Jun 2010 | AP01 | Appointment of Mr Michael Damian Fox as a director | |
16 Jun 2010 | AD01 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 16 June 2010 | |
16 Jun 2010 | TM01 | Termination of appointment of Halliwells Directors Limited as a director | |
16 Jun 2010 | TM01 | Termination of appointment of Mark Halliwell as a director | |
16 Jun 2010 | AP03 | Appointment of Mr Timothy Jackson-Smith as a secretary | |
25 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2009 | CONNOT | Change of name notice | |
20 Oct 2009 | NEWINC | Incorporation |