Advanced company searchLink opens in new window

GAMMA PLANT LIMITED

Company number 09778101

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 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2022 DS01 Application to strike the company off the register
01 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 29 September 2021
23 Aug 2021 AA Total exemption full accounts made up to 29 September 2020
29 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
24 May 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 29 September 2019
31 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 29 September 2018
02 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 29 September 2017
06 Feb 2018 PSC05 Change of details for Stilebridge Holdings Limited as a person with significant control on 4 December 2017
06 Feb 2018 PSC07 Cessation of Nigel Gough as a person with significant control on 1 July 2016
04 Dec 2017 AD01 Registered office address changed from 61 London Road Maidstone Kent ME16 8TX United Kingdom to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 4 December 2017
08 Sep 2017 AA Total exemption small company accounts made up to 29 September 2016
03 Jul 2017 PSC02 Notification of Stilebridge Holdings Limited as a person with significant control on 1 July 2016
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
23 Jun 2017 CH01 Director's details changed for Mr Nigel Gough on 23 June 2017
21 Jun 2017 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 61 London Road Maidstone Kent ME16 8TX on 21 June 2017
09 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
26 Jan 2017 CH01 Director's details changed for Mr Nigel Gough on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 171-173 Gray's Inn Road London WC1X 8UE on 12 January 2017