- Company Overview for GAS FIX UK (1) LIMITED (07462797)
- Filing history for GAS FIX UK (1) LIMITED (07462797)
- People for GAS FIX UK (1) LIMITED (07462797)
- More for GAS FIX UK (1) LIMITED (07462797)
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) |
---|---|---|---|
23 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | AD01 | Registered office address changed from 33a Edgeley Road Clapham London SW4 6ES to C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ on 8 January 2016 | |
23 Dec 2015 | CH03 | Secretary's details changed for Mr Marcelo Nonato Sales on 6 December 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Karl John Timberlake on 16 November 2015 | |
30 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Karl John Timberlake on 6 December 2013 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Mr Karl John Timberlake on 1 February 2011 | |
01 Apr 2011 | CH03 | Secretary's details changed for Mr Marcelo Nonato Sales on 7 January 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from 40 Hilton Street 0.24 Met Apartments Manchester Greater Manchester M1 2BL England on 22 February 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Mr Karl John Timberlake on 20 February 2011 | |
07 Dec 2010 | NEWINC |
Incorporation
|