Advanced company searchLink opens in new window

GAMMA GROUP LTD

Company number 02736739

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 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AP01 Appointment of Mr Samuel Gambrah as a director on 6 January 2015
06 Jan 2015 CERTNM Company name changed interpharm technologies LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
19 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Nov 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
17 Jul 2012 TM02 Termination of appointment of Ashbys Secretarial Limited as a secretary
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Peter Sharper on 3 September 2011
03 May 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Apr 2011 CERTNM Company name changed interpharm (uk) LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
26 Apr 2011 CONNOT Change of name notice
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2011 AR01 Annual return made up to 3 September 2010 with full list of shareholders
26 Jan 2011 CH04 Secretary's details changed for Ashbys Secretarial Limited on 3 September 2010
25 Jan 2011 CH01 Director's details changed for Peter Sharper on 3 September 2010
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008