GAMA TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
20/02/2520 February 2025 | Application to strike the company off the register |
31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
01/12/241 December 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/01/1919 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/01/171 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/05/1629 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
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 |
11/05/1511 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/05/1426 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/06/125 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH RUDA MISTRY / 28/04/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/08/064 August 2006 | SECRETARY'S PARTICULARS CHANGED |
04/08/064 August 2006 | SECRETARY'S PARTICULARS CHANGED |
02/06/062 June 2006 | LOCATION OF REGISTER OF MEMBERS |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: ASHERVAD 40 BECMEAD AVENUE KENTON HARROW MIDDLESEX HA3 9EY |
02/06/062 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | LOCATION OF DEBENTURE REGISTER |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/01/063 January 2006 | SECRETARY RESIGNED |
03/01/063 January 2006 | NEW SECRETARY APPOINTED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
06/06/056 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/01/0531 January 2005 | DELIVERY EXT'D 3 MTH 31/03/04 |
09/06/049 June 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/01/0426 January 2004 | DELIVERY EXT'D 3 MTH 31/03/03 |
08/06/038 June 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/01/0325 January 2003 | DELIVERY EXT'D 3 MTH 31/03/02 |
26/09/0226 September 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/09/0226 September 2002 | REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 89 HUNTERS GROVE HARROW MIDDLESEX HA3 9AD |
31/05/0231 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
04/01/014 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
15/05/0015 May 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
17/03/0017 March 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
09/05/999 May 1999 | SECRETARY RESIGNED |
09/05/999 May 1999 | NEW DIRECTOR APPOINTED |
09/05/999 May 1999 | REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
09/05/999 May 1999 | DIRECTOR RESIGNED |
09/05/999 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/04/9928 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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