- Company Overview for GATECRASHER LIMITED (08104648)
- Filing history for GATECRASHER LIMITED (08104648)
- People for GATECRASHER LIMITED (08104648)
- More for GATECRASHER LIMITED (08104648)
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) |
---|---|---|---|
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | CS01 | Confirmation statement made on 15 May 2017 with no updates | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2016 | AD02 | Register inspection address has been changed to 1 Burgess Squre Burgess Street Sheffield S1 2HF | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2016 | AD01 | Registered office address changed from 20 - 22 28 Lichfield Street Tamworth Staffs B79 7QE England to 20-22 Wenlock Road London N1 7GU on 23 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 20 - 22 28 Lichfield Street Tamworth Staffs B79 7QE on 23 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from Baldwins 28 Lichfield Street Tamworth Staffs B79 7QE to 20 - 22 28 Lichfield Street Tamworth Staffs B79 7QE on 23 May 2016 | |
10 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2016 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
13 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Oct 2013 | AD01 | Registered office address changed from , 102 Arundel Street, Sheffield, S1 4RE, England on 25 October 2013 | |
07 Jun 2013 | CERTNM |
Company name changed tiptoptap LTD\certificate issued on 07/06/13
|