- Company Overview for GYPSELA LIMITED (SC354717)
- Filing history for GYPSELA LIMITED (SC354717)
- People for GYPSELA LIMITED (SC354717)
- More for GYPSELA LIMITED (SC354717)
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) |
---|---|---|---|
20 Nov 2014 | CH03 | Secretary's details changed for Mr Albert Badia on 20 November 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mr Albert Badia on 20 November 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Braeside 1 Largo Road St Andrews Fife KY16 8RL to Braetrees 96a Hepburn Gardens St. Andrews Fife KY16 9LP on 20 November 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
18 Feb 2014 | CH03 | Secretary's details changed for Mr Albert Badia on 1 November 2012 | |
18 Feb 2014 | CH01 | Director's details changed for Mr Albert Badia on 1 November 2012 | |
26 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
11 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 | |
11 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 | |
11 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2011 | |
11 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2010 | |
24 Oct 2013 | AD01 | Registered office address changed from C/O Claire Stothers 2 Caenlochan Road Broughty Ferry Dundee DD5 1JX United Kingdom on 24 October 2013 | |
21 Oct 2013 | TM01 | Termination of appointment of Elizabeth Costafreda as a director | |
07 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Feb 2013 | AR01 |
Annual return made up to 9 February 2013 with full list of shareholders
|
|
23 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
12 Feb 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
|
|
14 Sep 2011 | AD01 | Registered office address changed from C/O a Badia 14 Wardlaw Gardens St. Andrews Fife KY16 9DW Scotland on 14 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mrs Elizabeth Costafreda on 12 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr Albert Badia on 12 September 2011 | |
12 Sep 2011 | CH03 | Secretary's details changed for Mr Albert Badia on 12 September 2011 | |
14 Feb 2011 | AR01 |
Annual return made up to 9 February 2011 with full list of shareholders
|
|
23 Nov 2010 | AD01 | Registered office address changed from 10 Mayfield Grove Dundee DD4 7GZ on 23 November 2010 | |
09 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 |