Download leads from Nexok and grow your business. Find out more

Gatecrest Limited

Documents

Total Documents42
Total Pages174

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off
8 July 2014First Gazette notice for voluntary strike-off
19 December 2013Compulsory strike-off action has been suspended
5 November 2013First Gazette notice for voluntary strike-off
23 April 2013Compulsory strike-off action has been suspended
5 February 2013First Gazette notice for compulsory strike-off
26 July 2012Compulsory strike-off action has been suspended
3 July 2012First Gazette notice for compulsory strike-off
20 July 2011Compulsory strike-off action has been discontinued
19 July 2011First Gazette notice for compulsory strike-off
15 July 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 99
15 July 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 99
14 July 2011Termination of appointment of Robert Gair as a director
14 July 2011Appointment of Mr Robert John Bryan Gair as a director
1 March 2011Total exemption small company accounts made up to 30 June 2010
25 October 2010Appointment of Mr Gordon Nicholson as a secretary
25 October 2010Termination of appointment of Robert Gair as a director
25 October 2010Termination of appointment of Robert Gair as a secretary
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
12 March 2010Total exemption small company accounts made up to 30 June 2009
26 May 2009Return made up to 06/03/09; full list of members
4 September 2008Total exemption small company accounts made up to 30 June 2008
3 September 2008Return made up to 06/03/08; full list of members
26 October 2007Total exemption small company accounts made up to 30 June 2007
22 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2007Total exemption small company accounts made up to 30 June 2006
19 May 2006Total exemption small company accounts made up to 30 June 2005
14 March 2006Return made up to 06/03/06; full list of members
21 April 2005Return made up to 06/03/05; full list of members
23 February 2005Ad 29/11/04--------- £ si 24@1=24 £ ic 100/124
16 December 2004New director appointed
16 December 2004Total exemption small company accounts made up to 30 June 2004
18 October 2004Accounting reference date extended from 31/03/04 to 30/06/04
7 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
7 April 2004Ad 06/03/03--------- £ si 98@1
7 April 2004New secretary appointed
15 June 2003New director appointed
15 June 2003New director appointed
15 June 2003Ad 22/05/03--------- £ si 199@1=199 £ ic 1/200
19 March 2003Registered office changed on 19/03/03 from: 788-790 finchley road london NW11 7TJ
6 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing