Gayways Ltd was registered on 08 May 2008 and are based in Greater London, it's status is listed as "Active". The current directors of this company are Parmar, Shakuntla, Parmar, Amar, Parmar, Rajiv, Parmar, Suryakant Ranchhodbhai, Online Nominees Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARMAR, Amar | 18 August 2020 | - | 1 |
PARMAR, Rajiv | 18 August 2020 | - | 1 |
PARMAR, Suryakant Ranchhodbhai | 08 May 2008 | - | 1 |
ONLINE NOMINEES LIMITED | 08 May 2008 | 08 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARMAR, Shakuntla | 08 May 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 August 2020 | |
AP01 - Appointment of director | 24 August 2020 | |
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 04 March 2019 | |
PSC01 - N/A | 20 December 2018 | |
PSC01 - N/A | 20 December 2018 | |
PSC01 - N/A | 20 December 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 27 February 2017 | |
MR01 - N/A | 20 September 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 27 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 13 September 2014 | |
AR01 - Annual Return | 10 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
SH01 - Return of Allotment of shares | 03 April 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 09 February 2010 | |
AP01 - Appointment of director | 09 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2009 | |
363a - Annual Return | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2008 | |
MEM/ARTS - N/A | 03 June 2008 | |
CERTNM - Change of name certificate | 14 May 2008 | |
NEWINC - New incorporation documents | 08 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2016 | Outstanding |
N/A |