- Company Overview for CLOSEDOWN(2018) PLC (05055833)
- Filing history for CLOSEDOWN(2018) PLC (05055833)
- People for CLOSEDOWN(2018) PLC (05055833)
- More for CLOSEDOWN(2018) PLC (05055833)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Jan 2019 | CH04 | Secretary's details changed for Ghcp Services Ltd on 31 December 2018 | |
08 Jan 2019 | PSC04 | Change of details for Mr Adrian William Harvey as a person with significant control on 31 December 2018 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Adrian William Harvey on 31 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Constantine Thanassoulas as a director on 31 December 2018 | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | AD01 | Registered office address changed from Kinnaird House Fifth Floor 1 Pall Mall East London SW1Y 5AU to Rouen House C/O Ghcp Services Limited Rouen Road Norwich NR1 1RB on 23 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
28 Dec 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
04 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
08 Jun 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
22 Jan 2016 | CH04 | Secretary's details changed for Ghcp Services Ltd on 12 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Adrian William Harvey on 12 January 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from First Floor 45 Great Peter Street London SW1P 3LT to Kinnaird House Fifth Floor 1 Pall Mall East London SW1Y 5AU on 21 January 2016 | |
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 May 2015 | AD01 | Registered office address changed from C/O Things Llp Kinnaird House 5th Floor 1 Pall Mall East London SW1Y 5AU to First Floor 45 Great Peter Street London SW1P 3LT on 27 May 2015 | |
06 May 2015 | AP01 | Appointment of Victor Kolesnikov as a director on 22 April 2015 | |
26 Apr 2015 | AD01 | Registered office address changed from C/O Ghcp Services Ltd 3Rd Floor 2-4 King Street London SW1Y 6QL to C/O Things Llp Kinnaird House 5Th Floor 1 Pall Mall East London SW1Y 5AU on 26 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
|