Advanced company searchLink opens in new window

GAETAN LIMITED

Company number 07114247

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
28 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
19 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 17 December 2014
19 Feb 2014 AD01 Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW on 19 February 2014
04 Feb 2014 AR01 Annual return made up to 30 December 2013
Statement of capital on 2014-02-04
  • GBP 100
04 Feb 2014 AR01 Annual return made up to 30 December 2012
04 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2014 AA Total exemption full accounts made up to 31 December 2011
04 Feb 2014 RT01 Administrative restoration application
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
03 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Ltd. as a secretary
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
24 May 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
11 Jun 2010 TM01 Termination of appointment of Olaf Strasters as a director
11 Jun 2010 AP01 Appointment of Henricus Gerardus Johannes Spoormakers as a director
30 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted