GAZEBO PAYROLL LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
2ND FLOOR
HYGEIA HOUSE 66 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BE
UNITED KINGDOM

View Document

29/10/1329 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/1329 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1329 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY ALAIN LOTTER

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY MELISSA STEVENS

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LOTTER / 14/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAIN LOTTER / 14/10/2009

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAIN LOTTER / 19/08/2008

View Document

13/05/0813 May 2008 PREVSHO FROM 31/10/2008 TO 30/04/2008

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 70 BLACKAMOORE LANE MAIDENHEAD SL6 8RG

View Document

29/11/0729 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED GAZEEBOW LIMITED CERTIFICATE ISSUED ON 26/11/07

View Document

15/10/0715 October 2007 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