- Company Overview for GAUNTLET TENANTS LIMITED (07303362)
- Filing history for GAUNTLET TENANTS LIMITED (07303362)
- People for GAUNTLET TENANTS LIMITED (07303362)
- More for GAUNTLET TENANTS LIMITED (07303362)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2019 | DS01 | Application to strike the company off the register | |
15 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 2 July 2014 with full list of shareholders | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
16 Aug 2012 | AP01 | Appointment of Mrs Rosemarie Karen Hill as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Michael Edmonstone as a director | |
16 Aug 2012 | AD01 | Registered office address changed from 50 Beach Road Weston-Super-Mare Avon BS23 1BH United Kingdom on 16 August 2012 | |
16 Aug 2012 | AD01 | Registered office address changed from Unit 5 Manor Farm Collum Lane Kewstoke Weston-Super-Mare North Somerset BS22 9JL United Kingdom on 16 August 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders |