GAMCOM SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/11/238 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/11/2218 November 2022 Liquidators' statement of receipts and payments to 2020-09-23

View Document

14/10/2114 October 2021 Appointment of a voluntary liquidator

View Document

14/10/2114 October 2021 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2021-10-14

View Document

09/10/219 October 2021 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS TICKHILL ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 8QG

View Document

10/07/1810 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2018:LIQ. CASE NO.1

View Document

07/08/177 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

22/06/1622 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/06/1622 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

22/06/1622 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR RAVJI GAMI

View Document

18/01/1618 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/01/159 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LALJI GAMI / 01/12/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAVJI GAMI / 01/12/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LALJI GAMI / 01/12/2014

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

21/01/1421 January 2014 SECOND FILING WITH MUD 27/12/13 FOR FORM AR01

View Document

08/01/148 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GOVIND GAMI

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

18/01/1318 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/01/1213 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/01/1119 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, 8 WIMPOLE STREET, LONDON, W1G 9SP

View Document

31/03/1031 March 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

16/11/0916 November 2009 Annual return made up to 27 December 2008 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 NC INC ALREADY ADJUSTED 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

10/01/0310 January 2003 ARTICLES OF ASSOCIATION

View Document

10/01/0310 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0310 January 2003 NC INC ALREADY ADJUSTED 18/03/02

View Document

10/01/0310 January 2003 £ NC 1100/1300 18/03/0

View Document

10/01/0310 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0310 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0310 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0310 January 2003 SUBDIVIDE 18/03/02

View Document

10/01/0310 January 2003 S-DIV 18/03/02

View Document

19/04/0219 April 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 8 WIMPOLE STREET, LONDON, W1M 8NL

View Document

17/01/0117 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 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