GARY HOLDER LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 09/10/189 October 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 24/07/1824 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/07/1812 July 2018 | APPLICATION FOR STRIKING-OFF |
| 04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 25/07/1625 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / FAITH ALVERTINE HOLDER / 25/07/2016 |
| 25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RICARDO HOLDER / 25/07/2016 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/10/1514 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/10/1326 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 06/09/136 September 2013 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM LONDON TAX BUREAU 142 BROADHURST GARDENS LONDON NW6 3BH UNITED KINGDOM |
| 09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/10/1217 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/11/113 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM HEDGEROW QUILL HALL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6LU UNITED KINGDOM |
| 05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM LONDON TAX BUREAU 142 BROADHURST GARDENS LONDON NW6 3BH UNITED KINGDOM |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/10/1020 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 18/11/0918 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 17/11/0917 November 2009 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM COLLEGE HOUSE 4A NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RICARDO HOLDER / 17/11/2009 |
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/11/0820 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 12/12/0712 December 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 26/10/0626 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 07/11/057 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: COLLEGE HOUSE 4A NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP |
| 12/10/0512 October 2005 | NEW SECRETARY APPOINTED |
| 12/10/0512 October 2005 | NEW DIRECTOR APPOINTED |
| 07/10/057 October 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/10/054 October 2005 | DIRECTOR RESIGNED |
| 04/10/054 October 2005 | SECRETARY RESIGNED |
| 04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 30/09/0530 September 2005 | COMPANY NAME CHANGED GOLDSTEM ENGINEERS LIMITED CERTIFICATE ISSUED ON 30/09/05 |
| 11/10/0411 October 2004 | 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