- Company Overview for GARJES 2014 LIMITED (07498591)
- Filing history for GARJES 2014 LIMITED (07498591)
- People for GARJES 2014 LIMITED (07498591)
- More for GARJES 2014 LIMITED (07498591)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2015 | DS01 | Application to strike the company off the register | |
22 Oct 2014 | AD01 | Registered office address changed from Maxet House Liverpool Road Luton LU1 1RS to C/O Efinancial Management Ltd Aw House Stuart Street Luton LU1 2SJ on 22 October 2014 | |
18 Sep 2014 | CERTNM |
Company name changed efm LIMITED\certificate issued on 18/09/14
|
|
18 Sep 2014 | CONNOT | Change of name notice | |
15 Jul 2014 | AA | Accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
23 Dec 2013 | TM01 | Termination of appointment of Anthony Garry Biddle as a director on 20 December 2013 | |
12 Nov 2013 | AA | Accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
16 Oct 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
09 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
03 Oct 2012 | AP03 | Appointment of Mr Gary Jesson as a secretary on 3 October 2012 | |
03 Oct 2012 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 3 October 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 17 April 2012 | |
25 Jan 2011 | TM01 | Termination of appointment of Andrew Richard Beaumont as a director | |
25 Jan 2011 | AP01 | Appointment of Mr Malcolm Holloway as a director | |
25 Jan 2011 | AP01 | Appointment of Mr Gary Jesson as a director | |
25 Jan 2011 | AP01 | Appointment of Anthony Garry Biddle as a director | |
19 Jan 2011 | NEWINC |
Incorporation
|