- Company Overview for GALLAGHER DEVELOPMENTS J9 M6 LIMITED (08810757)
- Filing history for GALLAGHER DEVELOPMENTS J9 M6 LIMITED (08810757)
- People for GALLAGHER DEVELOPMENTS J9 M6 LIMITED (08810757)
- Charges for GALLAGHER DEVELOPMENTS J9 M6 LIMITED (08810757)
- More for GALLAGHER DEVELOPMENTS J9 M6 LIMITED (08810757)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2017 | DS01 | Application to strike the company off the register | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017 | |
07 Feb 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
17 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
11 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 May 2014 | TM02 | Termination of appointment of Mukesh Bhatara as a secretary | |
07 May 2014 | AP03 | Appointment of Mr Stephen Andrew Burnett as a secretary | |
28 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | MR01 | Registration of charge 088107570001 | |
05 Mar 2014 | TM02 | Termination of appointment of Stephen Burnett as a secretary | |
05 Mar 2014 | AP03 | Appointment of Mr Mukesh Bhatara as a secretary | |
03 Mar 2014 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 3 March 2014 | |
17 Feb 2014 | CERTNM |
Company name changed meaujo J9 LIMITED\certificate issued on 17/02/14
|
|
14 Feb 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of Meaujo Incorporations Limited as a director | |
05 Feb 2014 | TM02 | Termination of appointment of Philsec Limited as a secretary | |
05 Feb 2014 | TM01 | Termination of appointment of Richard Wrigley as a director | |
05 Feb 2014 | AP03 | Appointment of Mr Stephen Andrew Burnett as a secretary | |
05 Feb 2014 | AP01 | Appointment of Mr Geoffrey Hugh Gosling as a director |