GATSBY & MILLER LTD

Company Documents

DateDescription
16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/07/2416 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/08/2324 August 2023 Appointment of a voluntary liquidator

View Document

24/08/2324 August 2023 Removal of liquidator by court order

View Document

27/07/2327 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-27

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-05-12

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Removal of liquidator by court order

View Document

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN UNITED KINGDOM

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 29/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 28/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM UNIT 3 67 SYCAMORE ROAD AMERSHAM HP6 5EQ UNITED KINGDOM

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 21/01/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 21/01/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA UNITED KINGDOM

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074576610002

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 08/03/2018

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 2 BURTON HOUSE REPTON PLACE WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9LP ENGLAND

View Document

13/07/1613 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM OLD BARN HOUSE 2 WANNIONS CLOSE CHESHAM BUCKINGHAMSHIRE HP5 1YA

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDX HA4 9NA UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/02/1211 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

12/09/1112 September 2011 03/08/11 STATEMENT OF CAPITAL GBP 41

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BRITTER

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR JOHN NICHOLAS ROADS

View Document

03/05/113 May 2011 COMPANY NAME CHANGED CRAIG TRADING (NO 15) LTD CERTIFICATE ISSUED ON 03/05/11

View Document

02/12/102 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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