Advanced company searchLink opens in new window

G J ESTATES LTD

Company number 07343356

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)
09 Feb 2017 TM01 Termination of appointment of Yitzchok Elias Englander as a director on 1 January 2017
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CS01 Confirmation statement made on 11 August 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Nov 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
07 Oct 2014 AD01 Registered office address changed from 115 Craven Park Road London N15 6BL to 8 Brantwood Road Salford M7 4FL on 7 October 2014
30 May 2014 AP01 Appointment of Mrs Channa Grunfeld as a director
30 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Nov 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
12 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Nov 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
08 May 2012 AA Accounts for a dormant company made up to 31 August 2011
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
12 Aug 2010 AP03 Appointment of Mr Yitzchok Elias Englander as a secretary
12 Aug 2010 AP01 Appointment of Mr Yitzchok Elias Englander as a director
11 Aug 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
11 Aug 2010 NEWINC Incorporation