Advanced company searchLink opens in new window

GAZELOCK LIMITED

Company number 03290135

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
27 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
24 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
11 Jan 2019 CH01 Director's details changed for Simon Jonathan Tager on 10 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
07 Dec 2018 TM01 Termination of appointment of Myer Grosskopf as a director on 15 November 2016
07 Dec 2018 AP01 Appointment of Mrs Malka Gitel Grosskopf as a director on 15 November 2016
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
07 Feb 2017 CH01 Director's details changed for Mr Isiah Traube on 5 April 2016
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
13 Apr 2016 AP01 Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016
17 Mar 2016 TM01 Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
23 Mar 2015 CH01 Director's details changed for Myer Grosskopf on 4 February 2014
13 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013