Advanced company searchLink opens in new window

GAMAY GANG LTD

Company number 11972071

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)
01 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
23 Apr 2024 PSC04 Change of details for Mr Luke William Robert West-Whylie as a person with significant control on 23 April 2024
23 Apr 2024 PSC04 Change of details for Mr Benjamin John Mcveigh-Whitaker as a person with significant control on 23 April 2024
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
21 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
14 Oct 2022 CERTNM Company name changed hall restaurant and bar group LIMITED\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
04 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
06 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
22 Apr 2021 PSC04 Change of details for Ms Helen Caroline Hall as a person with significant control on 22 April 2021
22 Apr 2021 PSC01 Notification of Benjamin John Mcveigh-Whitaker as a person with significant control on 16 April 2021
22 Apr 2021 PSC01 Notification of Luke William Robert West-Whylie as a person with significant control on 16 April 2021
22 Apr 2021 AP01 Appointment of Mr Benjamin John Mcveigh-Whitaker as a director on 19 April 2021
22 Apr 2021 AP01 Appointment of Mr Luke William Robert West-Whylie as a director on 19 April 2021
22 Apr 2021 AD01 Registered office address changed from Bcl House 2 Pavillion Business Park Ryods Hall Road Leeds LS12 6AJ United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 22 April 2021
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 99
06 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
06 May 2020 PSC01 Notification of Helen Caroline Hall as a person with significant control on 1 May 2019
06 May 2020 PSC09 Withdrawal of a person with significant control statement on 6 May 2020
06 May 2020 TM01 Termination of appointment of Christopher John Nunn as a director on 1 May 2019
06 May 2020 AP01 Appointment of Ms Helen Caroline Hall as a director on 1 May 2019
01 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-01
  • GBP 1