- Company Overview for GASBOILER SPARES LIMITED (07617106)
- Filing history for GASBOILER SPARES LIMITED (07617106)
- People for GASBOILER SPARES LIMITED (07617106)
- More for GASBOILER SPARES LIMITED (07617106)
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 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP England to Gsl (London) Ltd 6 Newmarket Court Kingston Milton Keynes MK10 0AQ on 16 March 2018 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
29 Feb 2016 | AD01 | Registered office address changed from Riverdene House 140 High Street Cheshunt Hertfordshire EN8 0AW to C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP on 29 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
29 Jan 2015 | TM01 | Termination of appointment of Stephen Jenkins as a director on 28 January 2015 | |
20 Nov 2014 | AD01 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to Riverdene House 140 High Street Cheshunt Hertfordshire EN8 0AW on 20 November 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Stephen John Jenkins as a director on 18 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Paul David Vicary as a director on 18 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Neil Simon Lake as a director on 18 September 2014 | |
15 Sep 2014 | CERTNM |
Company name changed gastec services london LIMITED\certificate issued on 15/09/14
|
|
12 Sep 2014 | TM01 | Termination of appointment of Stephen Jenkins as a director on 9 September 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Paul David Vicary as a director on 27 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Neil Simon Lake as a director on 27 August 2014 | |
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 August 2014
|
|
18 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Mr Seryhios Theochari on 28 May 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|