- Company Overview for GORDON SHORT (CHEMIST) LIMITED (05778287)
- Filing history for GORDON SHORT (CHEMIST) LIMITED (05778287)
- People for GORDON SHORT (CHEMIST) LIMITED (05778287)
- Charges for GORDON SHORT (CHEMIST) LIMITED (05778287)
- More for GORDON SHORT (CHEMIST) LIMITED (05778287)
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 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2022 | DS01 | Application to strike the company off the register | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Jun 2021 | MR04 | Satisfaction of charge 057782870003 in full | |
14 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
28 Nov 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
13 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
19 Mar 2020 | CH01 | Director's details changed for Dr Sumit Kumar Kochhar on 19 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Units 5, 7 & 8 Trading Centre Brookfield Drive Liverpool L9 7AS England to Units 5, 7 & 8 Brookfield Trading Centre Brookfield Drive Liverpool L9 7AS on 19 March 2020 | |
04 Dec 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
27 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
11 Apr 2019 | AD01 | Registered office address changed from 5, 7 & 8 Brookfield Drive Liverpool L9 7AS England to Units 5, 7 & 8 Trading Centre Brookfield Drive Liverpool L9 7AS on 11 April 2019 | |
30 Oct 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
07 Aug 2018 | TM01 | Termination of appointment of Ian Edward Domville as a director on 21 May 2018 | |
07 Aug 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 November 2017 | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
19 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 July 2017 | |
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | AD01 | Registered office address changed from 159 College Road Crosby Liverpool L23 3AT to 5, 7 & 8 Brookfield Drive Liverpool L9 7AS on 9 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Ian Edward Domville as a director on 1 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Dr Sumit Kumar Kochhar as a director on 1 August 2017 |