Advanced company searchLink opens in new window

GORGEPLAN LIMITED

Company number 01575837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2017 AA Total exemption small company accounts made up to 28 September 2016
27 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
17 Feb 2017 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP England to 4th Floor 9 White Lion Street London N1 9PD on 17 February 2017
16 Feb 2017 TM01 Termination of appointment of Mario Luzzi as a director on 4 April 2016
24 Oct 2016 TM01 Termination of appointment of Gwenaelle Deloux as a director on 18 October 2016
19 Sep 2016 AP01 Appointment of Ms Candice Tabet as a director on 12 July 2016
28 Jun 2016 AA Total exemption small company accounts made up to 28 September 2015
09 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 80
09 May 2016 CH01 Director's details changed for Annette Barnes on 28 March 2016
09 May 2016 CH01 Director's details changed for Sedef Ashman on 28 March 2016
09 May 2016 CH01 Director's details changed for Sofia Gurrola on 28 March 2016
08 May 2016 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP England to 9 Seagrave Road London SW6 1RP on 8 May 2016
08 May 2016 AD01 Registered office address changed from 16 Cavaye Place London SW10 9PT to 9 Seagrave Road London SW6 1RP on 8 May 2016
15 Apr 2016 TM02 Termination of appointment of Farrar Property Management as a secretary on 16 November 2015
08 Jul 2015 AA Total exemption full accounts made up to 28 September 2014
09 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 80
12 Nov 2014 AP01 Appointment of Mrs Gwenaelle Deloux as a director on 7 October 2014
31 Jul 2014 TM01 Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014
30 Jul 2014 TM01 Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014
04 Jul 2014 AA Total exemption full accounts made up to 28 September 2013
12 Jun 2014 AP01 Appointment of Sedef Ashman as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/02/2023.
12 Jun 2014 AP01 Appointment of Mario Luzzi as a director
12 Jun 2014 AP01 Appointment of Nicola Fraccalvieri as a director
21 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 80
14 Mar 2014 TM01 Termination of appointment of John Cavanagh as a director