Advanced company searchLink opens in new window

BRETBY GAMMATECH LIMITED

Company number 02924393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 TM01 Termination of appointment of Graham Mark Ellinor as a director on 8 March 2024
01 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 26 March 2023
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
28 Jun 2022 600 Appointment of a voluntary liquidator
28 Jun 2022 LIQ10 Removal of liquidator by court order
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
21 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021
10 Aug 2021 LIQ06 Resignation of a liquidator
10 Aug 2021 600 Appointment of a voluntary liquidator
27 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
13 Jan 2021 LIQ06 Resignation of a liquidator
13 Jan 2021 600 Appointment of a voluntary liquidator
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
05 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 27 May 2018
05 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 20 March 2017
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
02 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 26 March 2018
20 Apr 2017 AD01 Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 20 April 2017
19 Apr 2017 4.70 Declaration of solvency
19 Apr 2017 600 Appointment of a voluntary liquidator
19 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
21 Dec 2016 TM01 Termination of appointment of Peter Ager as a director on 4 October 2016
21 Dec 2016 TM01 Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016
06 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,500
12 Feb 2016 AA Full accounts made up to 30 June 2015