- Company Overview for GERARD MANAGEMENT SERVICES LIMITED (07359730)
- Filing history for GERARD MANAGEMENT SERVICES LIMITED (07359730)
- People for GERARD MANAGEMENT SERVICES LIMITED (07359730)
- More for GERARD MANAGEMENT SERVICES LIMITED (07359730)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2022 | DS01 | Application to strike the company off the register | |
18 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
25 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr John Nicholson Gerard as a person with significant control on 12 November 2018 | |
19 Sep 2019 | CH01 | Director's details changed for Mr John Nicholson Gerard on 12 November 2018 | |
19 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
08 Oct 2018 | PSC04 | Change of details for Mr John Nicholson Gerard as a person with significant control on 17 September 2018 | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
07 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2018 | CONNOT | Change of name notice | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr John Nicholson Gerard on 3 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from The Franklin Suite the Old Forge Tetbury Street Minchinhampton Gloucestershire GL6 9JG to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 3 August 2015 | |
27 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|