Advanced company searchLink opens in new window

DEAN GAMBLES AND COMPANY LIMITED

Company number 07608925

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)
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100
23 Sep 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 Apr 2015 AD01 Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 20 April 2015
24 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
28 Apr 2014 CH01 Director's details changed for Mr Dean Terry Gambles on 1 April 2014
03 Feb 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 3 February 2014
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Aug 2013 CH01 Director's details changed for Mr Dean Terry Gambles on 19 August 2013
22 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Nov 2012 AD01 Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 28 November 2012
22 Nov 2012 TM01 Termination of appointment of Lloyd Coleman as a director
09 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
19 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)