Advanced company searchLink opens in new window

GATECRASHER LIMITED

Company number 08104648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-06-06