Advanced company searchLink opens in new window

GAMMIDGE ONE LIMITED

Company number 01582795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
05 Sep 2017 TM01 Termination of appointment of Peter Alfred Gammidge as a director on 5 September 2017
21 Jun 2017 AD01 Registered office address changed from Oakley House 3 Saxon Way West Corby Northants NN18 9EZ England to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 21 June 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
07 Jun 2017 AD01 Registered office address changed from Unit 1 Vista Park Telford Way Industrial Estate Kettering Northants NN16 8AS to Oakley House 3 Saxon Way West Corby Northants NN18 9EZ on 7 June 2017
02 May 2017 TM01 Termination of appointment of Martin Ralph Hyde as a director on 30 April 2017
02 Feb 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Apr 2016 TM01 Termination of appointment of John Harry Minney as a director on 1 April 2016
03 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,100
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
07 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,100
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mr Peter Alfred Gammidge on 14 July 2010
09 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009