Total Documents | 141 |
---|
Total Pages | 642 |
---|
30 June 2020 | Registered office address changed from Sundorne Sarratt Lane Loudwater Hertfordshire WD3 4AS to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 June 2020 |
---|---|
29 June 2020 | Resolutions
|
29 June 2020 | Declaration of solvency |
29 June 2020 | Appointment of a voluntary liquidator |
15 April 2020 | Unaudited abridged accounts made up to 31 March 2020 |
8 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 |
9 March 2020 | Unaudited abridged accounts made up to 30 June 2019 |
9 October 2019 | Confirmation statement made on 27 September 2019 with no updates |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates |
25 August 2018 | Satisfaction of charge 1 in full |
25 August 2018 | Satisfaction of charge 2 in full |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
29 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 |
29 October 2010 | Director's details changed for Mustansir Gandhi on 25 September 2010 |
29 October 2010 | Director's details changed for Tasneam Dalal on 25 September 2010 |
29 October 2010 | Director's details changed for Mustansir Gandhi on 25 September 2010 |
29 October 2010 | Director's details changed for Mr Hassan Esmail Morbiwalla on 25 September 2010 |
29 October 2010 | Director's details changed for Mr Irshad Hussein Dalal on 25 September 2010 |
29 October 2010 | Director's details changed for Tasneam Dalal on 25 September 2010 |
29 October 2010 | Director's details changed for Mr Hassan Esmail Morbiwalla on 25 September 2010 |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders |
29 October 2010 | Director's details changed for Adamali Lightwalla on 25 September 2010 |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders |
29 October 2010 | Director's details changed for Adamali Lightwalla on 25 September 2010 |
29 October 2010 | Director's details changed for Mr Irshad Hussein Dalal on 25 September 2010 |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
1 October 2009 | Return made up to 27/09/09; full list of members |
1 October 2009 | Return made up to 27/09/09; full list of members |
22 October 2008 | Return made up to 27/09/08; full list of members |
22 October 2008 | Return made up to 27/09/08; full list of members |
5 August 2008 | Total exemption small company accounts made up to 30 June 2008 |
5 August 2008 | Total exemption small company accounts made up to 30 June 2008 |
24 October 2007 | Total exemption small company accounts made up to 30 June 2007 |
24 October 2007 | Total exemption small company accounts made up to 30 June 2007 |
2 October 2007 | Return made up to 27/09/07; full list of members |
2 October 2007 | Return made up to 27/09/07; full list of members |
15 August 2007 | New director appointed |
15 August 2007 | New director appointed |
4 October 2006 | Return made up to 27/09/06; full list of members |
4 October 2006 | Return made up to 27/09/06; full list of members |
21 August 2006 | Total exemption small company accounts made up to 30 June 2006 |
21 August 2006 | Total exemption small company accounts made up to 30 June 2006 |
6 October 2005 | Return made up to 27/09/05; full list of members |
6 October 2005 | Return made up to 27/09/05; full list of members |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 |
6 October 2004 | Return made up to 27/09/04; full list of members |
6 October 2004 | Return made up to 27/09/04; full list of members |
30 April 2004 | Registered office changed on 30/04/04 from: 3 kendal drive beeston nottingham NG9 3AW |
30 April 2004 | Registered office changed on 30/04/04 from: 3 kendal drive beeston nottingham NG9 3AW |
23 April 2004 | Director resigned |
23 April 2004 | Director resigned |
16 February 2004 | Return made up to 27/09/03; full list of members |
16 February 2004 | Return made up to 27/09/03; full list of members |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 |
2 October 2003 | Ad 01/09/03--------- £ si 5@1=5 £ ic 5/10 |
2 October 2003 | Ad 01/09/03--------- £ si 5@1=5 £ ic 5/10 |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 |
11 November 2002 | Return made up to 27/09/02; full list of members
|
11 November 2002 | Return made up to 27/09/02; full list of members
|
21 August 2002 | Director resigned |
21 August 2002 | Director resigned |
6 August 2002 | New director appointed |
6 August 2002 | New director appointed |
2 August 2002 | Ad 21/05/02--------- £ si 3@1=3 £ ic 2/5 |
2 August 2002 | Ad 21/05/02--------- £ si 3@1=3 £ ic 2/5 |
25 July 2002 | New director appointed |
25 July 2002 | Director resigned |
25 July 2002 | Secretary resigned;director resigned |
25 July 2002 | New director appointed |
25 July 2002 | Director resigned |
25 July 2002 | New director appointed |
25 July 2002 | New director appointed |
25 July 2002 | New director appointed |
25 July 2002 | Director resigned |
25 July 2002 | Registered office changed on 25/07/02 from: universe house 824-828 harrow road wembley middlesex HA0 3EN |
25 July 2002 | Secretary resigned;director resigned |
25 July 2002 | Registered office changed on 25/07/02 from: universe house 824-828 harrow road wembley middlesex HA0 3EN |
25 July 2002 | New secretary appointed;new director appointed |
25 July 2002 | New director appointed |
25 July 2002 | New secretary appointed;new director appointed |
25 July 2002 | Director resigned |
11 April 2002 | New director appointed |
11 April 2002 | New director appointed |
24 November 2001 | Particulars of mortgage/charge |
24 November 2001 | Particulars of mortgage/charge |
24 November 2001 | Particulars of mortgage/charge |
24 November 2001 | Particulars of mortgage/charge |
15 November 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 |
15 November 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 |
14 November 2001 | Company name changed gerbera property LIMITED\certificate issued on 14/11/01 |
14 November 2001 | Company name changed gerbera property LIMITED\certificate issued on 14/11/01 |
8 November 2001 | New director appointed |
8 November 2001 | Registered office changed on 08/11/01 from: 35 ballards lane london N3 1XW |
8 November 2001 | Registered office changed on 08/11/01 from: 35 ballards lane london N3 1XW |
8 November 2001 | New director appointed |
8 November 2001 | New secretary appointed;new director appointed |
8 November 2001 | New secretary appointed;new director appointed |
8 November 2001 | New director appointed |
8 November 2001 | New director appointed |
25 October 2001 | Director resigned |
25 October 2001 | Secretary resigned |
25 October 2001 | Director resigned |
25 October 2001 | Registered office changed on 25/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW |
25 October 2001 | Secretary resigned |
25 October 2001 | Registered office changed on 25/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW |
27 September 2001 | Incorporation |
27 September 2001 | Incorporation |