GIZELLE HOLDINGS LIMITED

06096218
4 DANCASTLE COURT 4 DANCASTLE COURT 14 ARCADIA AVE LONDON N3 2HS

Documents

Documents
Date Category Description Pages
30 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
05 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Nov 2010 resolution Resolution 1 Buy now
14 Sep 2010 officers Appointment of secretary (Mr Patrick Daniel Rawson) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Richard Pickering) 1 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Termination of appointment of director (Christopher Baker) 1 Buy now
30 Apr 2010 officers Change of particulars for director (Wayne Sidell) 2 Buy now
30 Apr 2010 officers Change of particulars for secretary (Mr Richard John Pickering) 1 Buy now
27 Apr 2010 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2010 resolution Resolution 1 Buy now
08 Apr 2010 officers Termination of appointment of director (Christopher Baker) 1 Buy now
31 Dec 2009 officers Termination of appointment of director (Richard Pickering) 1 Buy now
03 Nov 2009 officers Termination of appointment of director (Julia Clayden) 1 Buy now
04 Sep 2009 officers Secretary appointed mr richard john pickering 1 Buy now
19 Jun 2009 officers Appointment Terminated Secretary d & w services LIMITED 1 Buy now
03 Apr 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
09 Feb 2009 officers Appointment Terminated Director tony miller 1 Buy now
05 Nov 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
03 Sep 2008 annual-return Return made up to 12/02/08; full list of members 5 Buy now
02 Apr 2008 officers Director appointed julia serena clayden 2 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from 36 central avenue west molesey surrey KT8 2QZ 1 Buy now
16 Apr 2007 mortgage Particulars of mortgage/charge 6 Buy now
03 Apr 2007 officers New director appointed 3 Buy now
03 Apr 2007 officers New secretary appointed 2 Buy now
03 Apr 2007 officers New director appointed 2 Buy now
03 Apr 2007 officers New director appointed 2 Buy now
03 Apr 2007 officers New director appointed 2 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
27 Mar 2007 officers Secretary resigned 1 Buy now
12 Feb 2007 incorporation Incorporation Company 17 Buy now