Advanced company searchLink opens in new window

GASCOIGNES INTERNATIONAL PROPERTY SERVICES LIMITED

Company number 04446789

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
08 May 2017 CH01 Director's details changed for Grahame Michael Clist on 8 May 2017
29 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2016 AD01 Registered office address changed from 3 Coldbath Square London EC1R 5HL to 3rd Floor, 207 Regent Street 3rd Floor, 207, Regent Street London W1B 3HH on 12 October 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 15,000
16 May 2016 AD03 Register(s) moved to registered inspection location 8 Greenfield Way Storrington Pulborough West Sussex RH20 4PY
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,000
04 Jun 2015 AD04 Register(s) moved to registered office address 3 Coldbath Square London EC1R 5HL
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 15,000
18 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
12 Jul 2013 CH01 Director's details changed for Graham Michael Clist on 12 July 2013
12 Jul 2013 AD02 Register inspection address has been changed from 5 Church Path Woking Surrey GU21 6EJ United Kingdom
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders