- Company Overview for GWATIDZO TRUST (SC287668)
- Filing history for GWATIDZO TRUST (SC287668)
- People for GWATIDZO TRUST (SC287668)
- More for GWATIDZO TRUST (SC287668)
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) |
---|---|---|---|
07 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2009 | 363a | Annual return made up to 20/07/08 | |
30 Jan 2009 | 190 | Location of debenture register | |
30 Jan 2009 | 353 | Location of register of members | |
30 Jan 2009 | 288b | Appointment Terminated Director patrick gwatidzo | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 May 2008 | 288a | Secretary appointed tapiwa gwatidzo | |
06 May 2008 | 288c | Director's Change of Particulars / tapiwa gwatidzo / 28/02/2008 / Nationality was: zimbabwean, now: british; HouseName/Number was: 180, now: 2R; Street was: ravensby road, now: 12 garland place; Post Town was: carnoustie, now: dundee; Region was: angus, now: tayside; Post Code was: DD7 7NN, now: DD3 6HE; Occupation was: it consultant, now: it consu | |
05 May 2008 | 288b | Appointment Terminated Secretary shinga gwatidzo | |
05 May 2008 | 288b | Appointment Terminated Director shinga gwatidzo | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 180 ravensby road carnoustie angus DD7 7NN united kingdom | |
04 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
26 Mar 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2008 | 363a | Annual return made up to 20/07/07 | |
28 Feb 2008 | 288c | Director's Change of Particulars / patrick gwatidzo / 28/02/2008 / HouseName/Number was: , now: 0/1; Street was: 29 royston road, now: 4 kennyhill square; Post Code was: G21 2QU, now: G31 3LW; Country was: , now: united kingdom | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from, 29 royston road, glasgow, G21 2QU | |
28 Feb 2008 | 190 | Location of debenture register | |
28 Feb 2008 | 288c | Director and Secretary's Change of Particulars / shingairai chinouriri / 28/02/2008 / Forename was: shingairai, now: shinga; Surname was: chinouriri, now: gwatidzo; HouseName/Number was: , now: 180; Street was: 29 royston road, now: ravensby road; Post Town was: glasgow, now: carnoustie; Region was: , now: angus; Post Code was: G21 2QU, now: DD7 7N | |
28 Feb 2008 | 353 | Location of register of members | |
28 Feb 2008 | 288c | Director's Change of Particulars / philmon gwatidzo / 28/02/2008 / Nationality was: british, now: zimbabwean; Forename was: philmon, now: tapiwa; HouseName/Number was: , now: 180; Street was: 29 royston road, now: ravensby road; Post Town was: glasgow, now: carnoustie; Region was: , now: angus; Post Code was: G21 2QU, now: DD7 7NN; Country was: , n | |
07 Dec 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2006 | 363a | Annual return made up to 20/07/06 | |
31 Aug 2006 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
31 Aug 2006 | 288c | Director's particulars changed |