GASGARTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Termination of appointment of Michelle Sarah Ferguson as a director on 2021-12-22

View Document

30/07/2030 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE SARAH FERGUSON / 03/06/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE SARAH FERGUSON / 12/01/2018

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY FERGUSON / 12/01/2018

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN LUCA FERGUSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 1504

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR VAN LUCA FERGUSON

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELYN GARDINER

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELYN GARDINER

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/05/1616 May 2016 CURREXT FROM 31/07/2016 TO 31/01/2017

View Document

18/04/1618 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS GARDINER

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/03/1518 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/02/1524 February 2015 PREVSHO FROM 28/02/2015 TO 31/07/2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE FERGUSON / 02/02/2015

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JACQUELYN KAREN GARDINER

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MARCUS JAMES GARDINER

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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