Advanced company searchLink opens in new window

GAMMON & CO LIMITED

Company number 05261319

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)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2011 DS01 Application to strike the company off the register
21 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
13 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
16 Dec 2009 CH04 Secretary's details changed for Chariot House Limited on 15 October 2009
16 Dec 2009 CH01 Director's details changed for Nicola Elizabeth Gammon on 6 December 2009
16 Dec 2009 AD02 Register inspection address has been changed
16 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
29 Apr 2009 287 Registered office changed on 29/04/2009 from gunpowder house 66 great suffolk street london SE1 0BL
22 Dec 2008 363a Return made up to 15/10/08; full list of members
26 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
21 Aug 2008 287 Registered office changed on 21/08/2008 from the garden flat 27A brondesbury rd, london NW6 6BA
02 Jul 2008 288c Secretary's Change of Particulars / chariot house LIMITED / 01/07/2008 / HouseName/Number was: , now: gunpowder house; Street was: 42 alie street, now: 66-68 great suffolk street; Post Code was: E1 8DA, now: SE1 obl
07 Nov 2007 363s Return made up to 15/10/07; full list of members
04 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
24 Nov 2006 363s Return made up to 15/10/06; full list of members
17 Oct 2006 AA Total exemption small company accounts made up to 31 October 2005
10 Nov 2005 363s Return made up to 15/10/05; full list of members
04 May 2005 CERTNM Company name changed shoot LTD\certificate issued on 04/05/05
26 Apr 2005 288a New secretary appointed
26 Apr 2005 288a New director appointed
26 Apr 2005 287 Registered office changed on 26/04/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
25 Apr 2005 288b Secretary resigned