GAZELOCK LIMITED

03290135
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

Documents

Documents
Date Category Description Pages
11 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 resolution Resolution 13 Buy now
17 Dec 2019 accounts Annual Accounts 5 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 officers Change of particulars for director (Simon Jonathan Tager) 2 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 officers Termination of appointment of director (Myer Grosskopf) 1 Buy now
07 Dec 2018 officers Appointment of director (Mrs Malka Gitel Grosskopf) 2 Buy now
22 Dec 2017 accounts Annual Accounts 6 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 officers Change of particulars for director (Mr Isiah Traube) 2 Buy now
05 Jan 2017 accounts Annual Accounts 5 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 officers Appointment of director (Mr Asher Isiah Perelman) 3 Buy now
17 Mar 2016 officers Termination of appointment of director (Abraham Eliezer Perelman) 1 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
11 Dec 2015 annual-return Annual Return 9 Buy now
23 Mar 2015 officers Change of particulars for director (Myer Grosskopf) 2 Buy now
13 Jan 2015 accounts Annual Accounts 5 Buy now
10 Dec 2014 annual-return Annual Return 9 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
10 Dec 2013 annual-return Annual Return 9 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
19 Dec 2012 annual-return Annual Return 9 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
14 Dec 2011 annual-return Annual Return 9 Buy now
13 Apr 2011 officers Termination of appointment of director (Arya Traube) 2 Buy now
13 Apr 2011 officers Appointment of director (Mr Isiah Traube) 3 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 officers Termination of appointment of director (Osias Tager) 1 Buy now
10 Dec 2010 annual-return Annual Return 9 Buy now
31 Jan 2010 accounts Annual Accounts 6 Buy now
27 Jan 2010 annual-return Annual Return 7 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
15 Dec 2008 annual-return Return made up to 10/12/08; full list of members 5 Buy now
01 Feb 2008 accounts Annual Accounts 8 Buy now
21 Jan 2008 officers Director's particulars changed 1 Buy now
13 Dec 2007 annual-return Return made up to 10/12/07; full list of members 3 Buy now
15 Feb 2007 accounts Annual Accounts 6 Buy now
23 Jan 2007 annual-return Return made up to 10/12/06; full list of members 3 Buy now
05 Feb 2006 accounts Annual Accounts 4 Buy now
20 Dec 2005 annual-return Return made up to 10/12/05; full list of members 8 Buy now
01 Jul 2005 officers New director appointed 2 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
15 Dec 2004 annual-return Return made up to 10/12/04; full list of members 7 Buy now
23 Dec 2003 accounts Annual Accounts 5 Buy now
15 Dec 2003 annual-return Return made up to 10/12/03; full list of members 7 Buy now
25 Jan 2003 accounts Annual Accounts 5 Buy now
02 Jan 2003 annual-return Return made up to 10/12/02; full list of members 7 Buy now
10 Dec 2002 address Registered office changed on 10/12/02 from: 13-17 new burlington place regent street london W1S 2HL 1 Buy now
10 Dec 2002 address Location of register of members 1 Buy now
14 Jan 2002 accounts Annual Accounts 5 Buy now
13 Dec 2001 annual-return Return made up to 10/12/01; full list of members 7 Buy now
24 Jan 2001 accounts Annual Accounts 7 Buy now
14 Dec 2000 annual-return Return made up to 10/12/00; full list of members 7 Buy now
11 Dec 2000 address Location of register of members 1 Buy now
25 Sep 2000 address Registered office changed on 25/09/00 from: 81 roman way london N7 8UP 1 Buy now
18 Feb 2000 annual-return Return made up to 10/12/99; no change of members 12 Buy now
14 Feb 2000 address Location of register of members 1 Buy now
24 Jan 2000 accounts Annual Accounts 8 Buy now
14 Jul 1999 officers New director appointed 2 Buy now
06 Jul 1999 resolution Resolution 3 Buy now
06 Jul 1999 officers New secretary appointed 2 Buy now
01 Jul 1999 annual-return Return made up to 10/12/98; no change of members 4 Buy now
23 Jun 1999 officers Director resigned 1 Buy now
23 Jun 1999 officers New director appointed 2 Buy now
28 Jan 1999 accounts Annual Accounts 7 Buy now
12 Mar 1998 officers Director's particulars changed 1 Buy now
16 Jan 1998 capital Ad 07/01/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
16 Jan 1998 officers New director appointed 3 Buy now
16 Jan 1998 officers New director appointed 3 Buy now
16 Jan 1998 annual-return Return made up to 10/12/97; full list of members 7 Buy now
05 Nov 1997 accounts Accounting reference date extended from 31/12/97 to 31/03/98 1 Buy now
08 Jan 1997 officers New director appointed 2 Buy now
08 Jan 1997 officers New secretary appointed;new director appointed 2 Buy now
08 Jan 1997 officers Director resigned 1 Buy now
08 Jan 1997 officers Secretary resigned 1 Buy now
31 Dec 1996 mortgage Particulars of mortgage/charge 5 Buy now
31 Dec 1996 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 1996 address Registered office changed on 18/12/96 from: 120 east road london N1 6AA 1 Buy now
18 Dec 1996 resolution Resolution 1 Buy now
10 Dec 1996 incorporation Incorporation Company 15 Buy now