Advanced company searchLink opens in new window

GANON PROPERTIES LIMITED

Company number 06075264

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)
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
  • GBP 100
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