- Company Overview for GULLWAY LIMITED (08642030)
- Filing history for GULLWAY LIMITED (08642030)
- People for GULLWAY LIMITED (08642030)
- Insolvency for GULLWAY LIMITED (08642030)
- More for GULLWAY LIMITED (08642030)
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) |
---|---|---|---|
19 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2015 | 4.70 | Declaration of solvency | |
09 Jun 2015 | AD01 | Registered office address changed from C/O Fonix 23 Heddon Street London W1B 4BQ to C/O Wood Page Allen Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 9 June 2015 | |
08 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | CH01 | Director's details changed for Mr William Richard Neale on 4 April 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
07 Aug 2014 | CH01 | Director's details changed for Mr William Richard Neale on 1 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from , C/O Care of: Orca Digital, 10 Barley Mow Passage, London, W4 4PH, England to C/O Fonix 23 Heddon Street London W1B 4BQ on 15 July 2014 | |
07 Aug 2013 | NEWINC |
Incorporation
|