- Company Overview for GARY MALKIN LTD (07593280)
- Filing history for GARY MALKIN LTD (07593280)
- People for GARY MALKIN LTD (07593280)
- More for GARY MALKIN LTD (07593280)
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) |
---|---|---|---|
18 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
28 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Apr 2023 | AD01 | Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 27 April 2023 | |
22 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
04 Apr 2018 | CH01 | Director's details changed for Mr Gary Vernon Malkin on 4 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 7 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|