- Company Overview for GAMAY GANG LTD (11972071)
- Filing history for GAMAY GANG LTD (11972071)
- People for GAMAY GANG LTD (11972071)
- More for GAMAY GANG LTD (11972071)
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
|
|
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
|
|
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
Statement of capital on 2019-05-01
|