- Company Overview for GILESGATE LISTED HOMES LIMITED (07610409)
- Filing history for GILESGATE LISTED HOMES LIMITED (07610409)
- People for GILESGATE LISTED HOMES LIMITED (07610409)
- More for GILESGATE LISTED HOMES LIMITED (07610409)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
27 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom on 27 June 2011 | |
01 Jun 2011 | CERTNM |
Company name changed gilesgate (north east) LIMITED\certificate issued on 01/06/11
|
|
06 May 2011 | AP01 | Appointment of John Hall as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Apr 2011 | NEWINC |
Incorporation
|