DE GAMBS ASSOCIATES LTD

21-27 Lamb's Conduit Street, London, WC1N 3GS, Wc1n 3gs
StatusACTIVE
Company No.03506158
CategoryPrivate Limited Company
Incorporated02 Feb 1998
Age26 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

DE GAMBS ASSOCIATES LTD is an active private limited company with number 03506158. It was incorporated 26 years, 4 months, 2 days ago, on 02 February 1998. The company address is 21-27 Lamb's Conduit Street, London, WC1N 3GS, Wc1n 3gs.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Renaud Vercouter De Gambs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 03 May 2017

Action Date: 02 Feb 2017

Category: Return

Type: CS01

Description: 02/02/17 Statement of Capital gbp 3001000

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Resolution

Date: 13 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares redemption statement of capital

Date: 09 Oct 2014

Action Date: 11 Jan 2013

Category: Capital

Type: SH02

Capital : 1,000 GBP

Date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Old address: 41 Welbeck Street London W1G 8EA

Change date: 2013-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-12-31

Documents

View document PDF

Resolution

Date: 06 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Renaud Vercouter De Gambs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Renaud Vercouter De Gambs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 29/08/02 from: 41 welbeck street london W1G 8EA

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 10/08/02 from: 20-22 bedford row london WC1R 4JS

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/02/98--------- £ si 98@10=980 £ ic 20/1000

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 06 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUREIN TRADING LIMITED

16 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:11616952
Status:ACTIVE
Category:Private Limited Company

HAWKE TRANSIT UK LIMITED

HAWKE TRANSIT UK LIMITED,WARRINGTON,WA1 9GU

Number:10817960
Status:ACTIVE
Category:Private Limited Company

J & T TUBES LIMITED

81 LYTCHETT DRIVE,BROADSTONE,BH18 9NP

Number:03874635
Status:ACTIVE
Category:Private Limited Company

NORCO AVIATION (UK) LTD

HAMILTON HOUSE MABLEDON PLACE,LONDON,WC1H 9BB

Number:08891635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETER ANDRE FOUNDATION

C/O P1 ACCOUNTING SERVICES LTD 8 THE PARADE,SHIFNAL,TF11 8DL

Number:08717400
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCARAWAY REJUVENATION LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11950977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source