Advanced company searchLink opens in new window

GAMMA CITY DEVELOPMENTS LIMITED

Company number 01877964

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2013 DS01 Application to strike the company off the register
03 Jul 2013 AA Full accounts made up to 30 September 2012
08 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 160
28 Jun 2012 AA Full accounts made up to 30 September 2011
27 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 30 September 2010
25 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
28 Jun 2010 AA Full accounts made up to 30 September 2009
08 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
15 Dec 2009 CH03 Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Michael Robert Goldberger on 15 December 2009
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
01 Aug 2009 AA Full accounts made up to 30 September 2008
18 Feb 2009 363a Return made up to 09/01/09; full list of members
28 Jul 2008 AA Full accounts made up to 30 September 2007
08 Feb 2008 363a Return made up to 09/01/08; full list of members
08 Feb 2008 353 Location of register of members
08 Feb 2008 288c Secretary's particulars changed;director's particulars changed
16 Jan 2008 287 Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
21 Aug 2007 225 Accounting reference date shortened from 31/12/07 to 30/09/07
21 Aug 2007 288a New director appointed
27 Jul 2007 395 Particulars of mortgage/charge
26 Jul 2007 288b Director resigned