- Company Overview for GZ BAILEY LTD (13593319)
- Filing history for GZ BAILEY LTD (13593319)
- People for GZ BAILEY LTD (13593319)
- More for GZ BAILEY LTD (13593319)
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
Statement of capital on 2021-08-31
|