GAMMA BUILDING LIMITED

03567710
62 CLAIRE PLACE TILLER ROAD LONDON E14 8NN

Documents

Documents
Date Category Description Pages
27 Aug 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Sep 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
29 May 2017 accounts Annual Accounts 2 Buy now
29 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 accounts Annual Accounts 2 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 2 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 1 Buy now
10 Jun 2014 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
18 Jul 2013 accounts Annual Accounts 6 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
04 Jun 2012 annual-return Annual Return 4 Buy now
04 Jun 2012 officers Appointment of director (Mr. Georg Eichmann) 2 Buy now
30 May 2012 accounts Annual Accounts 2 Buy now
21 May 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 accounts Annual Accounts 3 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (London Secretary Ltd) 2 Buy now
04 Jun 2010 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 2 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
27 May 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
04 Apr 2009 accounts Annual Accounts 1 Buy now
05 Jun 2008 officers Secretary's change of particulars / london secretary LTD / 02/04/2008 1 Buy now
26 May 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
25 Apr 2008 accounts Annual Accounts 2 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX 1 Buy now
15 Jun 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
23 Mar 2007 accounts Annual Accounts 1 Buy now
08 Jun 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
08 Jun 2006 officers Director's particulars changed 1 Buy now
08 Jun 2006 officers Secretary's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: 4 queen anne terrace sovereign court the highway london E1W 3HH 1 Buy now
16 Jun 2005 annual-return Return made up to 20/05/05; full list of members 6 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
01 Feb 2005 officers New secretary appointed 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
25 May 2004 annual-return Return made up to 20/05/04; full list of members 6 Buy now
07 Apr 2004 accounts Annual Accounts 1 Buy now
02 Jun 2003 annual-return Return made up to 20/05/03; full list of members 6 Buy now
25 Feb 2003 resolution Resolution 1 Buy now
25 Feb 2003 accounts Annual Accounts 1 Buy now
28 May 2002 annual-return Return made up to 20/05/02; full list of members 6 Buy now
11 Jan 2002 accounts Annual Accounts 1 Buy now
11 Jan 2002 resolution Resolution 1 Buy now
04 Jun 2001 annual-return Return made up to 20/05/01; full list of members 6 Buy now
06 Feb 2001 resolution Resolution 1 Buy now
05 Feb 2001 accounts Annual Accounts 1 Buy now
07 Jun 2000 annual-return Return made up to 20/05/00; full list of members 7 Buy now
31 Mar 2000 accounts Annual Accounts 1 Buy now
31 Mar 2000 resolution Resolution 1 Buy now
08 Oct 1999 accounts Annual Accounts 2 Buy now
08 Oct 1999 resolution Resolution 2 Buy now
04 Oct 1999 officers New director appointed 2 Buy now
04 Oct 1999 officers Director resigned 1 Buy now
06 Jun 1999 annual-return Return made up to 20/05/99; full list of members 6 Buy now
16 Mar 1999 accounts Accounting reference date shortened from 31/05/99 to 31/12/98 1 Buy now
20 May 1998 incorporation Incorporation Company 15 Buy now