Advanced company searchLink opens in new window

GNU HOMES LIMITED

Company number 07269755

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 DS01 Application to strike the company off the register
05 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
16 Oct 2012 CH01 Director's details changed for Mr Benjamin David Denton on 12 October 2012
28 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Dec 2011 CH03 Secretary's details changed for Paul Andrew Pollard on 30 November 2011
01 Dec 2011 CH01 Director's details changed for Mr Benjamin David Denton on 30 November 2011
01 Dec 2011 CH01 Director's details changed for Mr Elliot Steven Lipton on 30 November 2011
07 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
24 Jun 2010 MA Memorandum and Articles of Association
18 Jun 2010 CERTNM Company name changed sidmell LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
18 Jun 2010 CONNOT Change of name notice
18 Jun 2010 AP01 Appointment of Mr Elliot Steven Lipton as a director
18 Jun 2010 AP01 Appointment of Mr Benjamin David Denton as a director
18 Jun 2010 AP03 Appointment of Paul Andrew Pollard as a secretary
11 Jun 2010 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 11 June 2010
11 Jun 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
11 Jun 2010 TM01 Termination of appointment of Dunstana Davies as a director
01 Jun 2010 NEWINC Incorporation