- Company Overview for MICHELLE GORDON LIMITED (07118461)
- Filing history for MICHELLE GORDON LIMITED (07118461)
- People for MICHELLE GORDON LIMITED (07118461)
- More for MICHELLE GORDON LIMITED (07118461)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2016 | DS01 | Application to strike the company off the register | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 5 August 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
15 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
20 Jul 2011 | CERTNM |
Company name changed ample lighting LIMITED\certificate issued on 20/07/11
|
|
20 Jul 2011 | CONNOT | Change of name notice | |
15 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
15 Jul 2011 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
15 Jul 2011 | AP01 | Appointment of Ms Michelle Ray Gordon as a director | |
15 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 |