CGAMBLE76 LIMITED

Bollin House Bollin House, Wilmslow, SK9 1DP
StatusDISSOLVED
Company No.08930338
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 14 days

SUMMARY

CGAMBLE76 LIMITED is an dissolved private limited company with number 08930338. It was incorporated 10 years, 2 months, 24 days ago, on 10 March 2014 and it was dissolved 4 years, 3 months, 14 days ago, on 18 February 2020. The company address is Bollin House Bollin House, Wilmslow, SK9 1DP.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Gamble

Change date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Elena Naish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Gamble

Change date: 2016-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-26

Officer name: Ms Elena Naish

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

Old address: Paymatters, Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ

New address: C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow SK9 1DP

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Gamble

Change date: 2015-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZAVITA LTD

SUITE 2297 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10716219
Status:ACTIVE
Category:Private Limited Company

GOD'S GRACE TA LIMITED

BURRELL HOUSE,LONDON,E15 1XH

Number:08655567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROSVENOR BUSINESS ASSOCIATES LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC415838
Status:ACTIVE
Category:Private Limited Company

JD MOUNSEY LTD

MITCHELL WELLOCK LTD UNIT 24 SKIPTON AUCTION MART,SKIPTON,BD23 1UD

Number:05999894
Status:ACTIVE
Category:Private Limited Company

MAXI RAIL LTD

85 HARLEQUIN DRIVE,WORKSOP,S81 7SP

Number:08870127
Status:ACTIVE
Category:Private Limited Company

SHADOW PARTNERSHIP LTD

6 WESTRY CLOSE,WISBECH,PE14 7BU

Number:10471250
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