- Company Overview for GARTMORE INVESTMENT LIMITED (01508030)
- Filing history for GARTMORE INVESTMENT LIMITED (01508030)
- People for GARTMORE INVESTMENT LIMITED (01508030)
- Insolvency for GARTMORE INVESTMENT LIMITED (01508030)
- Registers for GARTMORE INVESTMENT LIMITED (01508030)
- More for GARTMORE INVESTMENT LIMITED (01508030)
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) |
---|---|---|---|
21 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2023 | |
27 Jun 2023 | AD03 | Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE | |
27 Jun 2023 | AD02 | Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
19 Jul 2022 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AE to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 19 July 2022 | |
19 Jul 2022 | LIQ01 | Declaration of solvency | |
19 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | CH04 | Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 | |
11 Nov 2021 | SH19 |
Statement of capital on 11 November 2021
|
|
11 Nov 2021 | SH20 | Statement by Directors | |
11 Nov 2021 | CAP-SS | Solvency Statement dated 08/11/21 | |
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 8 November 2021
|
|
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
26 Aug 2021 | CH01 | Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021 | |
09 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Jun 2021 | MA | Memorandum and Articles of Association | |
20 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2020 | CH01 | Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
10 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Jul 2020 | TM01 | Termination of appointment of Roger Martin James Thompson as a director on 2 July 2020 |