Advanced company searchLink opens in new window

GAZALS LIMITED

Company number 07176214

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
06 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Mrs Ghazala Rafique on 3 March 2011
07 Jun 2011 AD01 Registered office address changed from 18 Northwood Drive Hessle HU13 0TA United Kingdom on 7 June 2011
07 Jun 2011 CH01 Director's details changed for Mr Zahid Rafique on 3 March 2011
03 Mar 2010 NEWINC Incorporation