- Company Overview for DR GAYE LIMITED (08255282)
- Filing history for DR GAYE LIMITED (08255282)
- People for DR GAYE LIMITED (08255282)
- More for DR GAYE LIMITED (08255282)
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) |
---|---|---|---|
24 Feb 2015 | CERTNM |
Company name changed dr gaye super shake LIMITED\certificate issued on 24/02/15
|
|
17 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 22 September 2014
|
|
12 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 22 September 2014
|
|
30 Oct 2014 | AD01 | Registered office address changed from 1a Royal Parade Kew Richmond Surrey TW9 3QD to Aston House Cornwall Avenue London N3 1LF on 30 October 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | TM01 | Termination of appointment of Peter Easterbrook as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Peter Easterbrook as a director | |
06 Dec 2012 | AD01 | Registered office address changed from 50 Leyborne Park Richmond TW9 3HA England on 6 December 2012 | |
03 Dec 2012 | AP01 | Appointment of Dr Morgaine Gaye as a director | |
16 Oct 2012 | NEWINC | Incorporation |