Advanced company searchLink opens in new window

GREATER GABBARD OFTO HOLDINGS LIMITED

Company number 08180558

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)
11 Dec 2013 MR01 Registration of charge 081805580001
09 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp entered into secur agree, dir appoint terms 22/11/2013
06 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
23 Aug 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 51,000
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 3
17 Dec 2012 CERTNM Company name changed alnery no. 3060 LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
11 Dec 2012 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 December 2012
10 Dec 2012 CONNOT Change of name notice
06 Dec 2012 CH01 Director's details changed for Mr. Stewart Orrell on 5 December 2012
06 Dec 2012 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
05 Dec 2012 AP01 Appointment of Mr. Tauno Juhani Sillanpaa as a director
05 Dec 2012 AP01 Appointment of Mr. Manish Aggarwal as a director
05 Dec 2012 CH01 Director's details changed for Mr. Hugh Barnabas Crossley on 5 December 2012
05 Dec 2012 AP01 Appointment of Mrs. Rebecca Collins as a director
05 Dec 2012 CH01 Director's details changed for Mr. Brian Roland Walker on 5 December 2012
05 Dec 2012 AP01 Appointment of Mr. Hugh Barnabas Crossley as a director
05 Dec 2012 AP01 Appointment of Mr. Stewart Orrell as a director
05 Dec 2012 AP01 Appointment of Mr. Brian Roland Walker as a director
05 Dec 2012 AP03 Appointment of Nigel Marshall as a secretary
05 Dec 2012 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
05 Dec 2012 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
05 Dec 2012 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
05 Dec 2012 TM01 Termination of appointment of Katherine Astley as a director
15 Aug 2012 NEWINC Incorporation