GARDNER-SHAW (LONDON) LIMITED

04674305
KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
20 May 2024 accounts Annual Accounts 3 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 3 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2022 accounts Annual Accounts 3 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 3 Buy now
16 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Apr 2020 accounts Annual Accounts 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 2 Buy now
22 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2018 accounts Annual Accounts 8 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
28 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 May 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2014 annual-return Annual Return 3 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2013 officers Termination of appointment of director (Tanya Diana Micallef) 1 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Tanya Micallef) 1 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
14 Nov 2011 officers Termination of appointment of secretary (Kamaljit Virk) 1 Buy now
11 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2010 accounts Annual Accounts 7 Buy now
15 Oct 2010 officers Appointment of director (Mr Bernie Scotland) 2 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 accounts Annual Accounts 7 Buy now
29 Jan 2010 officers Appointment of director (Ms Tanya Micallef) 2 Buy now
29 Jan 2010 officers Appointment of secretary (Mrs Kamaljit Virk) 1 Buy now
29 Jan 2010 officers Termination of appointment of director (Kamaljit Virk) 1 Buy now
20 Jul 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
16 Dec 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from unit 56 globe industrial estate rectory road grays essex RM17 6ST 1 Buy now
02 Sep 2008 officers Secretary appointed tanya micallef 2 Buy now
13 Aug 2008 officers Appointment terminated secretary mangit singh virk 1 Buy now
11 Jul 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 20 bradleigh avenue grays essex RM17 5XD 2 Buy now
23 Mar 2007 address Registered office changed on 23/03/07 from: unit 56 globe industrial estate rectory road grays essex RM17 6ST 1 Buy now
23 Mar 2007 annual-return Return made up to 21/02/07; full list of members 7 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: unit 7 riverside works hertford road barking essex IG11 7BN 1 Buy now
21 Jul 2006 accounts Annual Accounts 7 Buy now
19 Jul 2006 officers New secretary appointed 2 Buy now
23 Sep 2005 accounts Annual Accounts 7 Buy now
20 Sep 2005 accounts Annual Accounts 8 Buy now
20 Sep 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
22 Mar 2005 annual-return Return made up to 21/02/05; full list of members 7 Buy now
27 Apr 2004 annual-return Return made up to 21/02/04; full list of members 7 Buy now
18 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2004 officers New director appointed 2 Buy now
16 Jan 2004 officers New secretary appointed 2 Buy now
16 Jan 2004 officers Director resigned 1 Buy now
18 May 2003 officers New secretary appointed 1 Buy now
06 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 address Registered office changed on 13/04/03 from: 9 cambridge drive eastcote ruislip middlesex HA4 9JS 1 Buy now
13 Apr 2003 capital Ad 03/04/03--------- £ si 100@1=100 £ ic 1/101 2 Buy now
20 Mar 2003 officers Secretary resigned 1 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
21 Feb 2003 incorporation Incorporation Company 16 Buy now