- Company Overview for DEAN GAMBLES AND COMPANY LIMITED (07608925)
- Filing history for DEAN GAMBLES AND COMPANY LIMITED (07608925)
- People for DEAN GAMBLES AND COMPANY LIMITED (07608925)
- Charges for DEAN GAMBLES AND COMPANY LIMITED (07608925)
- More for DEAN GAMBLES AND COMPANY LIMITED (07608925)
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
|
|
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
|
|
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
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
|
|
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
|