GUN STREET LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 12 QUEEN ANNE STREET LONDON W1M 9CL

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HANDELSMAN / 01/11/2009

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MARIA VRANKOVIC

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 12 QUEEN ANNE STREET LONDON W1G 9AU

View Document

22/08/0122 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED LORDHART LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LZ

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company