- Company Overview for GAMA PROPERTIES 3 LTD (07729417)
- Filing history for GAMA PROPERTIES 3 LTD (07729417)
- People for GAMA PROPERTIES 3 LTD (07729417)
- Charges for GAMA PROPERTIES 3 LTD (07729417)
- More for GAMA PROPERTIES 3 LTD (07729417)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2018 | DS01 | Application to strike the company off the register | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
03 Aug 2017 | CH01 | Director's details changed for Mr Yisrael Mazin on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Ori Mazin on 2 August 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Roy Elchanan on 31 July 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to The Brentano Suite 1st Floor Lyttelton Road London N2 0EF on 27 February 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
21 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
23 Jun 2016 | CH01 | Director's details changed for Mr Yisrael Mazin on 23 June 2016 | |
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
13 Jul 2015 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Foframe House 35-37 Brent Street London NW4 2EF on 13 July 2015 | |
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
27 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
17 Jun 2013 | CH01 | Director's details changed for Mr Yisrael Mazin on 17 June 2013 | |
13 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 Apr 2013 | CH01 | Director's details changed for Mr Roy Elchanan on 8 April 2013 | |
18 Apr 2013 | CH01 | Director's details changed for Mr Roy Elchanan on 1 April 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Mr Roy Elchanan on 15 April 2013 |