- Company Overview for GELWIN HOLDINGS LIMITED (00736116)
- Filing history for GELWIN HOLDINGS LIMITED (00736116)
- People for GELWIN HOLDINGS LIMITED (00736116)
- Insolvency for GELWIN HOLDINGS LIMITED (00736116)
- More for GELWIN HOLDINGS LIMITED (00736116)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Feb 2021 | LIQ01 | Declaration of solvency | |
05 Jan 2021 | AD01 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 5 January 2021 | |
04 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Philip Anthony Geller on 29 December 2019 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Richard Geller on 29 December 2019 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Jonathan Michael Geller on 29 December 2019 | |
26 Feb 2020 | AD01 | Registered office address changed from C/O a-Spire Business Partners Ltd 32 Byron Hill Road Harrow Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 26 February 2020 | |
20 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2019
|
|
20 Feb 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Jonathan Michael Geller as a director on 20 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Philip Anthony Geller as a director on 20 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Richard Geller as a director on 20 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Mister Seymour Geller on 13 January 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Joyce Bernice Geller on 13 January 2017 | |
05 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |