Advanced company searchLink opens in new window

GAYLES LIMITED

Company number 08964057

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 TM01 Termination of appointment of Catherine Gayle-Lewis as a director on 27 February 2020
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
14 Feb 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2017 CS01 Confirmation statement made on 7 December 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
19 Oct 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 190 Morland Road East Croydon Surrey CR0 6NF on 19 October 2015
24 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
16 Apr 2014 CH01 Director's details changed for Catherine Gayle-Lewis on 16 April 2014
10 Apr 2014 AP01 Appointment of Catherine Gayle-Lewis as a director
02 Apr 2014 TM01 Termination of appointment of Adrian Koe as a director
02 Apr 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted