Advanced company searchLink opens in new window

GAZELLE VENTURES LIMITED

Company number 03599481

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)
24 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
24 Jun 2005 363s Return made up to 17/07/04; full list of members
23 Jun 2005 288a New director appointed
11 Jun 2004 AA Total exemption small company accounts made up to 31 July 2003
15 Oct 2003 363s Return made up to 17/07/03; full list of members
14 May 2003 AA Total exemption small company accounts made up to 31 July 2002
04 Nov 2002 363s Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Secretary's particulars changed
31 May 2002 AA Total exemption small company accounts made up to 31 July 2001
26 Apr 2002 287 Registered office changed on 26/04/02 from: alton house 66-68 high street northwood middlesex HA6 1BL
26 Apr 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to shares 30/07/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Apr 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Aug 2001 363a Return made up to 17/07/01; no change of members
04 Jun 2001 AA Full accounts made up to 31 July 2000
01 May 2001 288b Secretary resigned
13 Apr 2001 288a New secretary appointed
13 Feb 2001 288b Director resigned
13 Sep 2000 363a Return made up to 17/07/00; no change of members
19 May 2000 AA Full accounts made up to 31 July 1999
16 Apr 2000 287 Registered office changed on 16/04/00 from: the old house 3 watford road croxley green rickmansworth hertfordshire WD3 3DL
03 Aug 1999 363s Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 May 1999 395 Particulars of mortgage/charge
12 Apr 1999 288a New director appointed
27 Oct 1998 288a New director appointed
27 Oct 1998 288a New secretary appointed
15 Oct 1998 288b Secretary resigned