Advanced company searchLink opens in new window

GUN LTD

Company number 05260973

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)
07 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2011 AP03 Appointment of Mrs Kristey Blenkinsopp as a secretary on 1 November 2011
01 Nov 2011 TM02 Termination of appointment of Emma Wills as a secretary on 1 November 2011
06 Jan 2011 AR01 Annual return made up to 26 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1,000
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 26 December 2009 with full list of shareholders
05 Feb 2010 CH03 Secretary's details changed for Emma Wills on 26 December 2009
05 Feb 2010 CH01 Director's details changed for Mr Jason Bagshaw on 26 December 2009
22 Apr 2009 288b Appointment Terminated Secretary nominee secretary LTD
22 Apr 2009 287 Registered office changed on 22/04/2009 from suite b, 29 harley street london W1G 9QR
22 Apr 2009 288b Appointment Terminated Director michael stephenson
22 Apr 2009 288a Secretary appointed emma wills
01 Apr 2009 288a Director appointed mr jason bagshaw
19 Feb 2009 AA Accounts made up to 31 October 2008
19 Feb 2009 363a Return made up to 26/12/08; full list of members
19 Feb 2009 288c Director's Change of Particulars / michael stephenson / 31/10/2008 / HouseName/Number was: , now: 2; Street was: the turville, now: the kiln, sotherington lane; Area was: forest drive, kirby muxloe, now: selborne; Post Town was: leicester, now: alton; Region was: , now: hampshire; Post Code was: LE9 2EA, now: GU34 3LO
04 Aug 2008 AA Accounts made up to 31 October 2007
03 Mar 2008 363a Return made up to 26/12/07; full list of members
28 Aug 2007 288a New director appointed
28 Aug 2007 288b Director resigned
28 Aug 2007 88(2)R Ad 28/08/07--------- £ si 999@1=999 £ ic 1/1000
28 Aug 2007 287 Registered office changed on 28/08/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR