Advanced company searchLink opens in new window

GATHER WELLS ASSOCIATE LIMITED

Company number 06791184

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
21 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jul 2016 TM01 Termination of appointment of Olga Preikseine as a director on 5 April 2016
29 Jul 2016 AP01 Appointment of Dr Anele Zukova as a director on 6 April 2016
28 Jul 2016 AD01 Registered office address changed from 85 Chadwin Road London E13 8nd England to Unit 5 City Business Centre Lower Road London SE16 2XB on 28 July 2016
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
07 Aug 2015 AD01 Registered office address changed from Flat 368 Point West 116 Cromwell Road London SW7 4XB to 85 Chadwin Road London E13 8nd on 7 August 2015
27 Jul 2015 TM01 Termination of appointment of Irina Rybakova as a director on 15 June 2015
29 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Mar 2015 AP01 Appointment of Mrs Olga Preikseine as a director on 25 March 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
21 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
25 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
11 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Mar 2012 CERTNM Company name changed parfenon LTD\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 January 2011