- Company Overview for GAZOOB HOLDINGS LIMITED (07871924)
- Filing history for GAZOOB HOLDINGS LIMITED (07871924)
- People for GAZOOB HOLDINGS LIMITED (07871924)
- Insolvency for GAZOOB HOLDINGS LIMITED (07871924)
- More for GAZOOB HOLDINGS LIMITED (07871924)
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) |
---|---|---|---|
01 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2017 | |
27 Feb 2017 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 27 February 2017 | |
08 Mar 2016 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK91BP on 8 March 2016 | |
08 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | TM01 | Termination of appointment of Kimberley Jane Marvell Curry as a director on 27 January 2016 | |
31 Dec 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | CH01 | Director's details changed for Mr Christopher Ross Kingsley on 11 December 2014 | |
16 Feb 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | TM01 | Termination of appointment of Colin Brendan Watts as a director on 28 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Kimberley Jane Marvell Curry as a director on 28 August 2014 | |
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
22 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|