JAMES GURDEN LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM FLAT 3 58 RUSSELL ROAD LONDON SW19 1QL

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 SAIL ADDRESS CHANGED FROM: FLAT 1, 14 LINGFIELD ROAD LONDON SW19 4QA UNITED KINGDOM

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM FLAT 1 14 LINGFIELD ROAD WIMBLEDON VILLAGE LONDON SW19 4QA

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/04/121 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD GURDEN / 27/02/2010

View Document

15/05/1015 May 2010 SAIL ADDRESS CREATED

View Document

15/05/1015 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 27 BELVEDERE SQUARE WIMBLEDON LONDON SW19 5DJ

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GURDEN / 29/08/2007

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: FLAT 2 10 RIDGWAY WIMBLEDON VILLAGE LONDON SW19 4QN

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 5 ASTON COURT 18 LANSDOWNE ROAD WIMBLEDON LONDON SW20 8AW

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: THE GALLERY HEXTABLE GARDENS CRAWFORDS HEXTABLE KENT BR8 7LT

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 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