GATSBY & MILLER LTD
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Final Gazette dissolved following liquidation |
16/10/2416 October 2024 | Final Gazette dissolved following liquidation |
16/07/2416 July 2024 | Return of final meeting in a creditors' voluntary winding up |
24/08/2324 August 2023 | Appointment of a voluntary liquidator |
24/08/2324 August 2023 | Removal of liquidator by court order |
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 |
12/06/2312 June 2023 | Liquidators' statement of receipts and payments to 2023-05-12 |
15/12/2215 December 2022 | Appointment of a voluntary liquidator |
14/12/2214 December 2022 | Removal of liquidator by court order |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN UNITED KINGDOM |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
29/05/2029 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 29/05/2020 |
28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 28/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM UNIT 3 67 SYCAMORE ROAD AMERSHAM HP6 5EQ UNITED KINGDOM |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 21/01/2019 |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 21/01/2019 |
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 |
17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074576610002 |
01/10/181 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROADS / 08/03/2018 |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
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 |
13/07/1613 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
07/05/167 May 2016 | REGISTERED OFFICE CHANGED ON 07/05/2016 FROM OLD BARN HOUSE 2 WANNIONS CLOSE CHESHAM BUCKINGHAMSHIRE HP5 1YA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
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 |
02/07/132 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
11/02/1211 February 2012 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
12/09/1112 September 2011 | 03/08/11 STATEMENT OF CAPITAL GBP 41 |
18/06/1118 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK BRITTER |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR APPOINTED MR JOHN NICHOLAS ROADS |
03/05/113 May 2011 | COMPANY NAME CHANGED CRAIG TRADING (NO 15) LTD CERTIFICATE ISSUED ON 03/05/11 |
02/12/102 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GATSBY & MILLER LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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