Advanced company searchLink opens in new window

GANDOR LIMITED

Company number 04438534

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)
21 Sep 2024 AD01 Registered office address changed from The Penthouse Bardington Apartments 11-12 South Parade Southsea Hampshire PO5 2JB England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 21 September 2024
21 Sep 2024 600 Appointment of a voluntary liquidator
21 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-16
21 Sep 2024 LIQ01 Declaration of solvency
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
21 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
20 Feb 2024 PSC04 Change of details for Mrs Antoinette Stretton as a person with significant control on 1 June 2023
20 Feb 2024 AD01 Registered office address changed from The Penthouse Seacrest Hotel 11, 12 South Parade Southsea Hampshire PO5 2JB United Kingdom to The Penthouse Bardington Apartments 11-12 South Parade Southsea Hampshire PO5 2JB on 20 February 2024
20 Feb 2024 CH03 Secretary's details changed for Mrs Antoinette Stretton on 1 June 2023
20 Feb 2024 CH01 Director's details changed for Mrs Antoinette Stretton on 1 June 2023
20 Feb 2024 CH01 Director's details changed for Mrs Antoinette Stretton on 1 June 2023
16 Nov 2023 PSC04 Change of details for Mrs Antoinette Stretton as a person with significant control on 16 November 2023
18 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
07 Apr 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
06 Oct 2020 PSC04 Change of details for Mrs Antoinette Stretton as a person with significant control on 24 May 2017
06 Oct 2020 PSC07 Cessation of Geoffrey Allan Stretton as a person with significant control on 24 May 2017
26 Jun 2020 AD01 Registered office address changed from 20 Charminster Craneswater Park Southsea PO4 0NU to The Penthouse Seacrest Hotel 11, 12 South Parade Southsea Hampshire PO5 2JB on 26 June 2020
20 Apr 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with no updates