- Company Overview for GELLI BAFF LTD (07663163)
- Filing history for GELLI BAFF LTD (07663163)
- People for GELLI BAFF LTD (07663163)
- More for GELLI BAFF LTD (07663163)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2014 | AD01 | Registered office address changed from Glenfield Park 2 Blakewater Road Blackburn BB1 5QH England on 23 May 2014 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH01 | Director's details changed for Mr Wayne Desmond Walton on 19 April 2013 | |
13 Sep 2013 | CH03 | Secretary's details changed for Mrs Katherine Ann Staines on 19 April 2013 | |
13 Sep 2013 | CH01 | Director's details changed for Mr Paul John Morris on 19 April 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from Unit 1 Technology Business Park Duckworth Street Church Accrington BB5 4LQ United Kingdom on 24 April 2013 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AP01 | Appointment of Mr Paul Anthony Jackson as a director | |
11 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
05 Jul 2012 | CH03 | Secretary's details changed for Miss Katherine Ann Fitzmaurice on 5 June 2012 | |
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 10 June 2011
|
|
09 Jun 2011 | NEWINC | Incorporation |