Advanced company searchLink opens in new window

GZ BAILEY LTD

Company number 13593319

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2023 DS01 Application to strike the company off the register
17 Jan 2023 AD01 Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 17 January 2023
25 Nov 2022 CS01 Confirmation statement made on 30 August 2022 with updates
31 Oct 2022 AA Micro company accounts made up to 5 April 2022
19 Jul 2022 AA01 Previous accounting period shortened from 31 August 2022 to 5 April 2022
01 Apr 2022 AD01 Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on 1 April 2022
17 Feb 2022 AD01 Registered office address changed from 35 Concord Avenue Chatham ME5 9TS United Kingdom to 30 Bank Gardens Ryde PO33 2SY on 17 February 2022
22 Oct 2021 PSC07 Cessation of Rebecca Sterling as a person with significant control on 5 October 2021
22 Oct 2021 PSC01 Notification of Mabel Mahinay as a person with significant control on 5 October 2021
20 Oct 2021 TM01 Termination of appointment of Rebecca Sterling as a director on 5 October 2021
20 Oct 2021 AP01 Appointment of Ms Mabel Mahinay as a director on 5 October 2021
12 Oct 2021 AD01 Registered office address changed from 26 Downy Close Quedgeley Gloucester GL2 4GF England to 35 Concord Avenue Chatham ME5 9TS on 12 October 2021
31 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-31
  • GBP 1