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

Gallagher Developments J9 M6 Limited

Documents

Total Documents27
Total Pages152

Filing History

24 October 2017First Gazette notice for voluntary strike-off
13 October 2017Application to strike the company off the register
26 June 2017Total exemption full accounts made up to 30 September 2016
29 March 2017Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017
7 February 2017Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
21 December 2016Confirmation statement made on 11 December 2016 with updates
17 June 2016Full accounts made up to 30 September 2015
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
11 June 2015Full accounts made up to 30 September 2014
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
7 May 2014Appointment of Mr Stephen Andrew Burnett as a secretary
7 May 2014Termination of appointment of Mukesh Bhatara as a secretary
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2014Registration of charge 088107570001
5 March 2014Appointment of Mr Mukesh Bhatara as a secretary
5 March 2014Termination of appointment of Stephen Burnett as a secretary
3 March 2014Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 3 March 2014
3 March 2014Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 3 March 2014
17 February 2014Company name changed meaujo J9 LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
14 February 2014Current accounting period shortened from 31 December 2014 to 30 September 2014
5 February 2014Termination of appointment of Meaujo Incorporations Limited as a director
5 February 2014Appointment of Mr Geoffrey Hugh Gosling as a director
5 February 2014Termination of appointment of Philsec Limited as a secretary
5 February 2014Termination of appointment of Richard Wrigley as a director
5 February 2014Appointment of Mr Stephen Andrew Burnett as a secretary
5 February 2014Appointment of Mr Anthony Christopher Gallagher as a director
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
Sign up now to grow your client base. Plans & Pricing