- Company Overview for GAMMA PLANT LIMITED (09778101)
- Filing history for GAMMA PLANT LIMITED (09778101)
- People for GAMMA PLANT LIMITED (09778101)
- More for GAMMA PLANT LIMITED (09778101)
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 |