Advanced company searchLink opens in new window

GAMMACORP LIMITED

Company number 04321160

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
12 Aug 2011 TM01 Termination of appointment of Lencorp Limited as a director
12 Aug 2011 AP02 Appointment of Rkmc Marketing Services Ltd as a director
15 Feb 2011 AA Accounts for a small company made up to 29 September 2010
12 Oct 2010 TM01 Termination of appointment of Anthony Cross as a director
10 Sep 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
09 Sep 2010 AP02 Appointment of Lencorp Limited as a director
08 Jul 2010 AD01 Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 July 2010
28 Jan 2010 AA Accounts for a small company made up to 29 September 2009
02 Sep 2009 363a Return made up to 12/11/08; no change of members
02 Sep 2009 288c Secretary's change of particulars / clare street administration LIMITED / 01/01/2008
12 May 2009 288b Appointment terminated director geoffrey baugh
12 May 2009 288b Appointment terminated secretary geoffrey baugh
09 May 2009 287 Registered office changed on 09/05/2009 from 34B new cavendish street london W1G 8JR
06 Jan 2009 AA Accounts for a small company made up to 29 September 2008
20 Oct 2008 287 Registered office changed on 20/10/2008 from 29 kennet green worcester WR5 1SQ
03 Jul 2008 AA Accounts for a small company made up to 29 September 2007
03 Jun 2008 AA Accounts for a small company made up to 29 September 2006
29 Apr 2008 363s Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
21 Aug 2007 287 Registered office changed on 21/08/07 from: 2 shottery brook office park timothy's bridge road stratford upon avon warwickshire CV37 9NR
16 Jan 2007 288a New secretary appointed;new director appointed
11 Jan 2007 395 Particulars of mortgage/charge