Advanced company searchLink opens in new window

GILLINGHAM PROPERTY PARTNERSHIP 40 (GP) LIMITED

Company number 05292066

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
18 Feb 2019 MR04 Satisfaction of charge 1 in full
18 Feb 2019 MR04 Satisfaction of charge 2 in full
18 Feb 2019 MR04 Satisfaction of charge 3 in full
18 Feb 2019 MR04 Satisfaction of charge 5 in full
18 Feb 2019 MR04 Satisfaction of charge 4 in full
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 5 April 2018
30 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 30 November 2017
30 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 30 November 2017
30 Nov 2017 PSC01 Notification of Afshin Taraz as a person with significant control on 6 April 2016
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
30 Nov 2017 PSC01 Notification of Michael John Chicken as a person with significant control on 6 April 2016
20 Oct 2017 AA Total exemption full accounts made up to 5 April 2017
16 Dec 2016 AA Total exemption full accounts made up to 5 April 2016
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
15 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
15 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 CH04 Secretary's details changed for Property Secretaries Limited on 21 September 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
03 Dec 2014 3.6 Receiver's abstract of receipts and payments to 25 November 2014
02 Dec 2014 RM02 Notice of ceasing to act as receiver or manager