- Company Overview for GAMUCCI CORPORATION LIMITED (07973161)
- Filing history for GAMUCCI CORPORATION LIMITED (07973161)
- People for GAMUCCI CORPORATION LIMITED (07973161)
- More for GAMUCCI CORPORATION LIMITED (07973161)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
05 Apr 2017 | AD01 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB to V9 Vector Park Forest Road Forest Road Feltham TW13 7EJ on 5 April 2017 | |
16 Mar 2017 | AP03 | Appointment of Mr Muhamad Irshard Muhammadu Thowfeek as a secretary on 16 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Peter Christopher Jordan as a director on 2 March 2017 | |
16 Mar 2017 | TM02 | Termination of appointment of Peter Christopher Jordan as a secretary on 2 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Antony Vincent Scanlan as a director on 31 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | AP01 | Appointment of Mr Antony Vincent Scanlan as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Peter Christopher Jordan as a director | |
26 Mar 2014 | AP03 | Appointment of Mr Peter Christopher Jordan as a secretary | |
26 Mar 2014 | CERTNM |
Company name changed gamucci (uk) LIMITED\certificate issued on 26/03/14
|
|
11 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|