- Company Overview for GANON PROPERTIES LIMITED (06075264)
- Filing history for GANON PROPERTIES LIMITED (06075264)
- People for GANON PROPERTIES LIMITED (06075264)
- Charges for GANON PROPERTIES LIMITED (06075264)
- More for GANON PROPERTIES LIMITED (06075264)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
|
|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
04 Feb 2011 | AD04 | Register(s) moved to registered office address | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
01 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2010 | CH01 | Director's details changed for Graeme Slaughter on 31 January 2010 | |
01 Mar 2010 | AD02 | Register inspection address has been changed | |
01 Mar 2010 | CH01 | Director's details changed for Mr Aky Najeeb on 31 January 2010 | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
25 Mar 2009 | 353 | Location of register of members | |
25 Mar 2009 | 190 | Location of debenture register | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
02 Mar 2009 | 288a | Secretary appointed graeme slaughter | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from roman house, 13 high street elstree hertfordshire WD6 3EP | |
12 Feb 2009 | 88(2) | Ad 31/01/08 gbp si 1@1=1 gbp ic 99/100 | |
07 Jan 2009 | 288b | Appointment Terminated Secretary michael lerman | |
20 Mar 2008 | 363a | Return made up to 31/01/08; full list of members | |
19 Mar 2008 | 288c | Director's Change of Particulars / aky najeeb / 02/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: darbys, now: inwood close; Area was: church road cookham, now: cookham dean; Post Code was: SL6 9PR, now: SL6 9PT; Country was: , now: united kingdom | |
11 Sep 2007 | 395 | Particulars of mortgage/charge | |
24 Jul 2007 | 88(2)R | Ad 23/03/07--------- £ si 33@1=33 £ ic 66/99 |