Advanced company searchLink opens in new window

GAMMED LIMITED

Company number 05203192

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
07 Mar 2016 SH20 Statement by Directors
07 Mar 2016 SH19 Statement of capital on 7 March 2016
  • GBP 1
07 Mar 2016 CAP-SS Solvency Statement dated 24/02/16
07 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
17 Dec 2012 AD01 Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 17 December 2012
17 Dec 2012 AD01 Registered office address changed from 1 London Road Ipswich IP1 2HA England on 17 December 2012
14 Dec 2012 AP04 Appointment of Ashgrove Secretaries Limited as a secretary
14 Dec 2012 AP02 Appointment of Belford Llc as a director
14 Dec 2012 AP01 Appointment of Mr Ryan Barrett as a director
14 Dec 2012 TM01 Termination of appointment of David Cattermole as a director
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
04 Dec 2012 AP01 Appointment of Mr David John Preston Cattermole as a director
04 Dec 2012 TM01 Termination of appointment of Kappa Directors Limited as a director
04 Dec 2012 TM01 Termination of appointment of Nira Amar as a director
04 Dec 2012 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary