Advanced company searchLink opens in new window

GAINSBOROUGH LODGE FREEHOLD LIMITED

Company number 07012900

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)
18 Oct 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AA Accounts for a dormant company made up to 28 September 2015
21 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2.000014
14 May 2015 AP01 Appointment of Mr Ahmad Shabanzadeh as a director on 7 April 2015
18 Feb 2015 AA Accounts for a dormant company made up to 28 September 2014
25 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2.000014
07 Jul 2014 AA Accounts for a dormant company made up to 29 September 2013
22 Jan 2014 AP03 Appointment of Mr Ahmed Shabanzadeh as a secretary
22 Jan 2014 TM02 Termination of appointment of Carringtons Secretarial Services Limited as a secretary
04 Dec 2013 AA Accounts for a dormant company made up to 28 September 2012
21 Nov 2013 AP04 Appointment of Carringtons Secretarial Services Limited as a secretary
24 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 AP02 Appointment of Carringtons Secretarial Services Limited as a director
27 Jun 2013 AA01 Previous accounting period shortened from 29 September 2012 to 28 September 2012
17 Jan 2013 TM01 Termination of appointment of Rajula Karania as a director
31 Dec 2012 TM01 Termination of appointment of Erna Franklin as a director
17 Dec 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Damian Stafford as a director
17 Dec 2012 TM01 Termination of appointment of Erna Franklin as a director
17 Dec 2012 AD01 Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 17 December 2012
27 Jun 2012 AA Accounts for a dormant company made up to 29 September 2011
19 Dec 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mr Damian Gary Stafford on 19 December 2011
19 Dec 2011 CH01 Director's details changed for Rajula Karania on 19 December 2011