Advanced company searchLink opens in new window

GAMM@CHEK INTERNATIONAL LIMITED

Company number SC124244

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
10 Jun 2020 AP03 Appointment of Dr Carmen-Maria Fyfe as a secretary on 9 June 2020
10 Jun 2020 AD01 Registered office address changed from Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU Scotland to Pmac House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT on 10 June 2020
09 Jun 2020 TM02 Termination of appointment of David Shearer Mcdonald as a secretary on 9 June 2020
01 Jun 2020 AA Micro company accounts made up to 30 April 2020
01 Jun 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
25 Jun 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
13 Jun 2016 TM02 Termination of appointment of Caroline Nekrews as a secretary on 7 June 2016
13 Jun 2016 AP03 Appointment of Mr David Shearer Mcdonald as a secretary on 7 June 2016
13 Jun 2016 AD03 Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN
13 Jun 2016 TM01 Termination of appointment of John Nekrews as a director on 7 June 2016
13 Jun 2016 TM01 Termination of appointment of Caroline Nekrews as a director on 7 June 2016
13 Jun 2016 AP01 Appointment of Mr John Fyfe as a director on 7 June 2016
13 Jun 2016 AD02 Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
13 Jun 2016 AD01 Registered office address changed from Bruntland Road Portlethen Aberdeen AB12 4QN to Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 13 June 2016