- Company Overview for DEAD GALLUS LTD (08994844)
- Filing history for DEAD GALLUS LTD (08994844)
- People for DEAD GALLUS LTD (08994844)
- More for DEAD GALLUS LTD (08994844)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
02 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
27 Mar 2018 | TM01 | Termination of appointment of Alan Thomas Stewart Gibson as a director on 8 February 2018 | |
27 Mar 2018 | PSC07 | Cessation of Alan Thomas Stewart Gibson as a person with significant control on 8 February 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Calum Kenneth Lewis Gibson as a director on 8 February 2018 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of Jillian Gibson as a director on 31 March 2017 | |
04 Apr 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
07 Jul 2014 | CH01 | Director's details changed for Mrs Jill Gibson on 7 July 2014 | |
14 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-14
|