GAMMA SQUARED SERVICES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

07/06/237 June 2023 Restoration by order of the court

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

07/12/187 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1825 October 2018 APPLICATION FOR STRIKING-OFF

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR DALIA AL-SARAF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MRS DALIA AL-SARAF

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR DALIA AL-SARAF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM SUITE A, 1 WIDCOMBE STREET POUNDBURY DORCHESTER DORSET DT1 3BS UNITED KINGDOM

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MS DALIA AL-SARAF

View Document

24/04/1524 April 2015 Registered office address changed from , Suite a, 1 Widcombe Street, Poundbury, Dorchester, Dorset, DT1 3BS, United Kingdom to 11 Princes Gardens London W3 0LX on 2015-04-24

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM TABA / 24/04/2015

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DALIA AL-SARAF

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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