Advanced company searchLink opens in new window

GAZETTEER SERVICE PROVIDER (HOLDINGS) LIMITED

Company number 04562647

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)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2014 AA Accounts made up to 31 March 2014
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 564,001
23 Oct 2014 DS01 Application to strike the company off the register
22 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Stephen Jones
08 Sep 2014 AA Group of companies' accounts made up to 31 March 2013
07 Sep 2014 TM01 Termination of appointment of Stephen William Jones as a director on 14 January 2014
  • ANNOTATION A second filed TM01 was registered on 22/09/2014
30 Aug 2014 AP01 Appointment of Miss Helen Jane Platts as a director on 15 August 2014
30 Jan 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
03 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
30 May 2012 AD01 Registered office address changed from Ivybridge House 1-5 Adam Street London WC2N 6AW on 30 May 2012
30 May 2012 TM01 Termination of appointment of John Anthony Ransford as a director on 31 December 2011
09 May 2012 AA Group of companies' accounts made up to 31 March 2011
11 Jan 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
03 Jun 2011 CERTNM Company name changed intelligent addressing (holdings) LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-03-30
03 Jun 2011 CONNOT Change of name notice
26 Apr 2011 AP01 Appointment of Stephen William Jones as a director
26 Apr 2011 AP01 Appointment of John Ransford as a director
26 Apr 2011 TM01 Termination of appointment of Adrian Martin as a director
26 Apr 2011 TM01 Termination of appointment of Michael Nicholson as a director
26 Apr 2011 TM01 Termination of appointment of George Turnbull as a director
26 Apr 2011 TM02 Termination of appointment of Michael Nicholson as a secretary
15 Apr 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 March 2011