- Company Overview for THE GUNNERS CLUB 2 LIMITED (06919145)
- Filing history for THE GUNNERS CLUB 2 LIMITED (06919145)
- People for THE GUNNERS CLUB 2 LIMITED (06919145)
- More for THE GUNNERS CLUB 2 LIMITED (06919145)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2012 | AR01 |
Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-07-15
|
|
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jul 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mrs Patrica Bowater on 29 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Sundeep Singh on 29 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Michael Bowater on 29 May 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Patrica Bowater on 29 May 2010 | |
22 Jul 2009 | 288a | Director appointed michael bowater | |
13 Jul 2009 | 288a | Director and secretary appointed patrica bowater | |
13 Jul 2009 | 288a | Director appointed sundeep singh | |
13 Jul 2009 | 288a | Director appointed manjaet singh | |
02 Jun 2009 | 288b | Appointment Terminated Director Aderyn Hurworth | |
02 Jun 2009 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
29 May 2009 | NEWINC | Incorporation |