Gazette. Gazette notice voluntary. |
2024-02-13 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-02-04 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-29 |
View Report |
Address. Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG. New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Change date: 2018-09-06. |
2018-09-06 |
View Report |
Officers. Officer name: Mr David Samuel Hammelburger. Change date: 2018-05-10. |
2018-05-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-31 |
View Report |
Officers. Change date: 2017-08-31. Officer name: Mr David Samuel Hammelburger. |
2017-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-20 |
View Report |
Accounts. Accounts type dormant. |
2017-01-31 |
View Report |
Annual return. With made up date. |
2016-04-18 |
View Report |
Accounts. Accounts type dormant. |
2016-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-22 |
View Report |
Accounts. Accounts type dormant. |
2015-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-06 |
View Report |
Accounts. Accounts type dormant. |
2014-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-19 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-05-31 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-05-31 |
View Report |
Change of name. Description: Company name changed gunbury LTD\certificate issued on 01/05/12. |
2012-05-01 |
View Report |
Address. Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom. Change date: 2012-05-01. |
2012-05-01 |
View Report |
Officers. Officer name: Yomtov Jacobs. |
2012-05-01 |
View Report |
Officers. Officer name: Mr Joseph Roberts. |
2012-05-01 |
View Report |
Officers. Officer name: David Hammelburger. |
2012-05-01 |
View Report |
Officers. Officer name: Andrew Berkeley. |
2012-05-01 |
View Report |
Incorporation. Incorporation company. |
2012-04-17 |
View Report |