- Company Overview for GATE HAMMERSMITH LIMITED (04443871)
- Filing history for GATE HAMMERSMITH LIMITED (04443871)
- People for GATE HAMMERSMITH LIMITED (04443871)
- Charges for GATE HAMMERSMITH LIMITED (04443871)
- Insolvency for GATE HAMMERSMITH LIMITED (04443871)
- More for GATE HAMMERSMITH LIMITED (04443871)
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) |
---|---|---|---|
13 Aug 2024 | AD01 | Registered office address changed from Leigh Adams Limited Maple House High Street Potters Bar EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 13 August 2024 | |
13 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2024 | LIQ10 | Removal of liquidator by court order | |
30 Jul 2024 | AD01 | Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Leigh Adams Limited Maple House High Street Potters Bar EN6 5BS on 30 July 2024 | |
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2024 | |
01 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2023 | CVA4 | Notice of completion of voluntary arrangement | |
17 Apr 2023 | AD01 | Registered office address changed from Temple Lodge 51 Queen Caroline Street London W6 9QL England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 17 April 2023 | |
17 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | LIQ02 | Statement of affairs | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Jan 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2021 | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
04 Mar 2021 | CH03 | Secretary's details changed for Alice Daniel on 4 March 2021 | |
03 Dec 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
02 Jun 2020 | AD01 | Registered office address changed from 62 Camden Road London NW1 9DR England to Temple Lodge 51 Queen Caroline Street London W6 9QL on 2 June 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
22 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
21 May 2019 | PSC04 | Change of details for Mr Michael Simon Daniel as a person with significant control on 1 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA England to 62 Camden Road London NW1 9DR on 9 May 2019 |