- Company Overview for FREDERICK GUSTAVUS LIMITED (07866798)
- Filing history for FREDERICK GUSTAVUS LIMITED (07866798)
- People for FREDERICK GUSTAVUS LIMITED (07866798)
- More for FREDERICK GUSTAVUS LIMITED (07866798)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2015 | DS01 | Application to strike the company off the register | |
16 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AD03 | Register(s) moved to registered inspection location 15 Gould Close Newbury Berkshire RG14 5QN | |
15 Dec 2014 | AD02 | Register inspection address has been changed to 15 Gould Close Newbury Berkshire RG14 5QN | |
15 Dec 2014 | CH01 | Director's details changed for Mr John Stockland on 23 April 2014 | |
15 Dec 2014 | CH03 | Secretary's details changed for Mr Mark Mccaig on 23 April 2014 | |
17 Sep 2014 | AA | Micro company accounts made up to 31 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from 11 Canal Walk Hungerford RG17 0EQ on 15 January 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Apr 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
07 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
01 Dec 2011 | NEWINC | Incorporation |