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

Gj Developments Midlands Limited

Documents

Total Documents45
Total Pages118

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off
4 November 2014Final Gazette dissolved via compulsory strike-off
22 July 2014First Gazette notice for voluntary strike-off
22 July 2014First Gazette notice for voluntary strike-off
9 January 2014Compulsory strike-off action has been suspended
9 January 2014Compulsory strike-off action has been suspended
12 November 2013First Gazette notice for voluntary strike-off
12 November 2013First Gazette notice for voluntary strike-off
30 April 2013Compulsory strike-off action has been suspended
30 April 2013Compulsory strike-off action has been suspended
19 February 2013First Gazette notice for voluntary strike-off
19 February 2013First Gazette notice for voluntary strike-off
11 August 2012Compulsory strike-off action has been suspended
11 August 2012Compulsory strike-off action has been suspended
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
20 January 2012Compulsory strike-off action has been suspended
20 January 2012Compulsory strike-off action has been suspended
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
13 January 2011Total exemption small company accounts made up to 30 September 2010
13 January 2011Total exemption small company accounts made up to 30 September 2010
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1,000
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1,000
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1,000
14 May 2010Total exemption small company accounts made up to 30 September 2009
14 May 2010Total exemption small company accounts made up to 30 September 2009
1 December 2009Director's details changed for Miss Elizabeth Jelley on 1 December 2009
1 December 2009Registered office address changed from 21 Foxwood Drive Binley Woods Coventry Warwickshire CV3 2SP England on 1 December 2009
1 December 2009Registered office address changed from 21 Foxwood Drive Binley Woods Coventry Warwickshire CV3 2SP England on 1 December 2009
1 December 2009Director's details changed for Miss Elizabeth Jelley on 1 December 2009
1 December 2009Secretary's details changed for Melanie Jelley on 1 December 2009
1 December 2009Secretary's details changed for Melanie Jelley on 1 December 2009
1 December 2009Registered office address changed from 21 Foxwood Drive Binley Woods Coventry Warwickshire CV3 2SP England on 1 December 2009
1 December 2009Director's details changed for Miss Elizabeth Jelley on 1 December 2009
1 December 2009Secretary's details changed for Melanie Jelley on 1 December 2009
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
19 August 2009Director appointed elizabeth auce jelley
19 August 2009Director appointed elizabeth auce jelley
31 July 2009Appointment terminated director george jelley
31 July 2009Appointment terminated director george jelley
1 September 2008Incorporation
1 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed