DR GAYE LIMITED

Congress House Congress House, Harrow, HA1 2EN, England
StatusACTIVE
Company No.08255282
CategoryPrivate Limited Company
Incorporated16 Oct 2012
Age11 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

DR GAYE LIMITED is an active private limited company with number 08255282. It was incorporated 11 years, 8 months, 2 days ago, on 16 October 2012. The company address is Congress House Congress House, Harrow, HA1 2EN, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 02 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

New address: Congress House Lyon Road Harrow HA1 2EN

Change date: 2021-06-24

Old address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-17

Psc name: Peter Easterbrook

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-17

Psc name: Dr Morgaine Gaye

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Morgaine Gaye

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Easterbrook

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Morgaine Gaye

Change date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Mr Peter Easterbrook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dr gaye super shake LIMITED\certificate issued on 24/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2014

Action Date: 22 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-22

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 22 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-22

Capital : 150 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Old address: 1a Royal Parade Kew Richmond Surrey TW9 3QD

New address: Aston House Cornwall Avenue London N3 1LF

Change date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Easterbrook

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Easterbrook

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Old address: 50 Leyborne Park Richmond TW9 3HA England

Change date: 2012-12-06

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Morgaine Gaye

Documents

View document PDF

Incorporation company

Date: 16 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03130254
Status:ACTIVE
Category:Private Limited Company
Number:CE015910
Status:ACTIVE
Category:Charitable Incorporated Organisation

CROWN WINDOWS (HULL) LIMITED

NEW CLEVELAND STREET,,HU8 7HA

Number:02699454
Status:ACTIVE
Category:Private Limited Company

FIONA ROSS PARKER LIMITED

75 STOKE NEWINGTON CHURCH STREET,LONDON,N16 0AS

Number:09590749
Status:ACTIVE
Category:Private Limited Company

GK2 ISLAY LIMITED

5 REDLANDS TERRACE,GLASGOW,G12 0RW

Number:SC611180
Status:ACTIVE
Category:Private Limited Company

MICHELLE SHORT LIMITED

36 ELIZABETH COURT,ST IVES,PE27 5BQ

Number:04459940
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