- Company Overview for GAGETE LTD (12669754)
- Filing history for GAGETE LTD (12669754)
- People for GAGETE LTD (12669754)
- More for GAGETE LTD (12669754)
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) |
---|---|---|---|
18 Jul 2024 | AD01 | Registered office address changed from Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 18 July 2024 | |
11 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
02 Nov 2022 | AD01 | Registered office address changed from 8 Tideys Mill Partridge Green Horsham RH13 8WD to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 2 November 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
24 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
23 Aug 2021 | PSC07 | Cessation of Naomi Rose-Ann Crowder as a person with significant control on 24 August 2020 | |
22 Aug 2021 | PSC01 | Notification of Den Mark Medina as a person with significant control on 24 August 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 5 April 2021 | |
05 Oct 2020 | CERTNM |
Company name changed butterscotchcookie LTD\certificate issued on 05/10/20
|
|
28 Aug 2020 | TM01 | Termination of appointment of Naomi Rose-Ann Crowder as a director on 24 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Den Mark Medina as a director on 24 August 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 60 Rydal Crescent Manchester M28 7JD United Kingdom to 8 Tideys Mill Partridge Green Horsham RH13 8WD on 30 July 2020 | |
13 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-13
|