GASPARD MENDY ENGINEERING LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-08-30 with updates

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH FINN / 29/04/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GASPARD PETER FRANCIS MENDY / 06/03/2019

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH FINN / 06/03/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM CHURCHILL HOUSE C/O COGENT ACCOUNTANTS 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR GASPARD PETER FRANCIS MENDY / 08/02/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FINN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 2

View Document

03/03/173 March 2017 SECRETARY APPOINTED ELIZABETH FINN

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL, LONDON NW7 2AS UNITED KINGDOM

View Document

07/09/167 September 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GASPARD PETER FRANCIS MENDY / 02/09/2016

View Document

31/08/1631 August 2016 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