Advanced company searchLink opens in new window

GV SHOWROOMS LIMITED

Company number 06719888

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)
09 Apr 2015 AP01 Appointment of Mr Lari Hakkinen as a director on 1 April 2015
09 Apr 2015 AP01 Appointment of Mr William Wolfram as a director on 1 April 2015
26 Mar 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
14 Mar 2015 CERTNM Company name changed g v showrooms LIMITED\certificate issued on 14/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
13 Mar 2015 CERTNM Company name changed 93 holdings LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
20 Feb 2015 CERTNM Company name changed bidray LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
13 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
04 Aug 2014 TM01 Termination of appointment of Brogolin Ltd as a director on 1 August 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
18 Jul 2013 AA Accounts for a small company made up to 31 October 2012
23 Oct 2012 AA Accounts for a small company made up to 31 October 2011
17 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
30 Jan 2012 AR01 Annual return made up to 9 October 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a small company made up to 31 October 2010
18 May 2011 AA Accounts for a small company made up to 31 October 2009
16 Mar 2011 AD01 Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 16 March 2011
17 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mrs Maria Isabella Wolfram on 1 October 2009
24 Nov 2009 CH02 Director's details changed for Brogolin Ltd on 1 October 2009
09 Oct 2008 NEWINC Incorporation