Advanced company searchLink opens in new window

DORMANT GYROGRAPHIC COMMUNICATIONS LIMITED

Company number 02651746

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2010 DS01 Application to strike the company off the register
15 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
15 Jan 2010 CONNOT Change of name notice
26 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
Statement of capital on 2009-11-26
  • GBP 90
26 Nov 2009 CH03 Secretary's details changed for Janet Elizabeth Roscoe on 7 October 2009
26 Nov 2009 CH01 Director's details changed for Richard Paul Glasson on 7 October 2009
01 May 2009 288b Appointment Terminated Director gary brine
09 Dec 2008 363a Return made up to 07/10/08; full list of members
01 Sep 2008 AA Full accounts made up to 31 October 2007
07 Aug 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
08 May 2008 363s Return made up to 07/10/06; full list of members; amend
11 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
09 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Nov 2007 363a Return made up to 07/10/07; full list of members
05 Nov 2007 288c Director's particulars changed
02 May 2007 395 Particulars of mortgage/charge
27 Apr 2007 AA Full accounts made up to 31 October 2006
13 Dec 2006 363a Return made up to 07/10/06; full list of members
13 Dec 2006 190 Location of debenture register