GASTRIM SMH LIMITED

08059374
88 NORTH STREET HORNCHURCH ENGLAND RM11 1SR

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2020 accounts Annual Accounts 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 6 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 accounts Annual Accounts 4 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
28 Sep 2016 annual-return Annual Return 19 Buy now
28 Sep 2016 annual-return Annual Return 19 Buy now
28 Sep 2016 restoration Administrative Restoration Company 3 Buy now
23 Feb 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 accounts Annual Accounts 2 Buy now
20 Jun 2014 capital Return of Allotment of shares 3 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
03 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jan 2014 accounts Annual Accounts 2 Buy now
05 Jul 2013 officers Termination of appointment of director (Vanessa Payet) 1 Buy now
02 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2013 change-of-name Change Of Name Notice 1 Buy now
25 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2013 officers Appointment of director (Ms Heidi Nathan) 2 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
13 May 2013 officers Termination of appointment of director (Jennifer Gontier) 1 Buy now
24 Sep 2012 officers Appointment of director (Ms Vanessa Marie-Antoine Payet) 2 Buy now
17 Sep 2012 officers Termination of appointment of secretary 1 Buy now
17 Sep 2012 officers Termination of appointment of director (Jennifer Gontier) 1 Buy now
31 May 2012 capital Return of Allotment of shares 3 Buy now
08 May 2012 incorporation Incorporation Company 7 Buy now