THE GAIA SYSTEM LIMITED
Company Documents
Date | Description |
---|---|
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH STANGOE / 25/01/2017 |
23/11/1623 November 2016 | PREVEXT FROM 28/02/2016 TO 31/07/2016 |
15/11/1615 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057041630001 |
21/10/1621 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MATHEW ROGERS |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/03/161 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/09/159 September 2015 | DIRECTOR APPOINTED MR MATHEW CHARLES ROGERS |
26/02/1526 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/02/1421 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/02/1224 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | DISS40 (DISS40(SOAD)) |
15/03/1115 March 2011 | FIRST GAZETTE |
11/03/1111 March 2011 | 28/02/10 TOTAL EXEMPTION FULL |
09/03/119 March 2011 | 28/02/10 STATEMENT OF CAPITAL GBP 20100 |
09/03/119 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
17/03/1017 March 2010 | CORPORATE SECRETARY APPOINTED GANMOR SECRETARIES LIMITED |
16/12/0916 December 2009 | Annual return made up to 9 February 2009 with full list of shareholders |
06/06/096 June 2009 | DISS40 (DISS40(SOAD)) |
05/06/095 June 2009 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | FIRST GAZETTE |
09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY PHILIP MOWLE |
13/03/0813 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
13/03/0813 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 73 CHESHAM ROAD AMERSHAM BUCKS HP6 5JQ |
07/03/077 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: DOUGLAS HOUSE, 7 ROBERTS LANE GERRARDS CROSS BUCKS SL90QR |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED |
04/04/064 April 2006 | SECRETARY RESIGNED |
17/02/0617 February 2006 | COMPANY NAME CHANGED THE GAIA SOLUTION LIMITED CERTIFICATE ISSUED ON 17/02/06 |
09/02/069 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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