- Company Overview for GARDOLPH LTD (10906003)
- Filing history for GARDOLPH LTD (10906003)
- People for GARDOLPH LTD (10906003)
- More for GARDOLPH LTD (10906003)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2020 | DS01 | Application to strike the company off the register | |
23 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 346 Chorley Old Road Bolton BL1 6AB United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 5 October 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom to 346 Chorley Old Road Bolton BL1 6AB on 26 September 2018 | |
30 Aug 2018 | PSC07 | Cessation of Jodie O'hare as a person with significant control on 7 September 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
21 Jun 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 5 April 2018 | |
19 Jun 2018 | PSC01 | Notification of Jereme Aquino as a person with significant control on 7 September 2017 | |
09 Apr 2018 | AD01 | Registered office address changed from 230 County Road Walton Liverpool L4 5PJ England to 5 Queen Street Norwich Norfolk NR2 4TL on 9 April 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from 76 High Street Runcorn WA7 1JH England to 230 County Road Walton Liverpool L4 5PJ on 19 January 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP to 76 High Street Runcorn WA7 1JH on 20 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Jereme Aquino on 7 September 2017 | |
01 Oct 2017 | TM01 | Termination of appointment of Jodie O'hare as a director on 7 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Jereme Aquino as a director on 7 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 12 Seaforth Vale North Liverpool L21 3TR United Kingdom to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 19 September 2017 | |
08 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-08
|