GZ LABORATORIES HOLDINGS LIMITED

The Style The Style, Barnet, EN5 3HS, Hertfordshire, England
StatusDISSOLVED
Company No.07121513
CategoryPrivate Limited Company
Incorporated11 Jan 2010
Age14 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution20 Dec 2016
Years7 years, 6 months, 12 days

SUMMARY

GZ LABORATORIES HOLDINGS LIMITED is an dissolved private limited company with number 07121513. It was incorporated 14 years, 5 months, 21 days ago, on 11 January 2010 and it was dissolved 7 years, 6 months, 12 days ago, on 20 December 2016. The company address is The Style The Style, Barnet, EN5 3HS, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mrs Iciar Ortega Soriguren

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 May 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-24

Officer name: Admin & Event Solutions Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

Old address: 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR

New address: The Style Rowley Lane Barnet Hertfordshire EN5 3HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Good

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Steven Good

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Herbert

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Good

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Catherine Good

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Iciar Ortega Soriguren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Admin & Event Solutions Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Admin Solutons Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-12

Officer name: Dr Julia Zigmond

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-25

Officer name: Mr Neil Lindsey Herbert

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-15

Officer name: Mr Marc Philip Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed propico holding company LIMITED\certificate issued on 04/03/11

Documents

View document PDF

Change of name notice

Date: 04 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Zigmond

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Lindsay Herbert

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2010

Action Date: 12 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-12

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2010

Action Date: 12 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-12

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2010

Action Date: 11 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-11

Capital : 240 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Steven Good

Documents

View document PDF

Resolution

Date: 22 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2010

Action Date: 12 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-12

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2010

Action Date: 12 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-12

Capital : 100 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Admin Solutons Limited

Documents

View document PDF

Incorporation company

Date: 11 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAHARRISON LIMITED

27 SALERNO DRIVE,LIVERPOOL,L36 7TP

Number:10044236
Status:ACTIVE
Category:Private Limited Company

BLISSFUL TRAINING LIMITED

2 GREENWOOD CLOSE,WASHINGTON,NE38 8LR

Number:09987763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C.M. GARROD LIMITED

SUITE 2 1A & 1B ATHERSTONE BARNS,STRATFORD UPON AVON,CV37 8NE

Number:09920353
Status:ACTIVE
Category:Private Limited Company

LADYLO DISTRIBUTORS LIMITED

1B, BUCKLEBURY HEATH,CHELMSFORD,CM3 5ZU

Number:09217247
Status:ACTIVE
Category:Private Limited Company

MIAH'S 2 LIMITED

3 NORTHENDEN ROAD,CHEADLE,SK8 4EN

Number:09084276
Status:ACTIVE
Category:Private Limited Company

PDK CHARNWOOD LIMITED

6A INTERNATIONAL HOUSE BATTLE ROAD,NEWTON ABBOT,TQ12 6RY

Number:06259496
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