- Company Overview for GULLWING PROPERTY 2 GP LIMITED (05806029)
- Filing history for GULLWING PROPERTY 2 GP LIMITED (05806029)
- People for GULLWING PROPERTY 2 GP LIMITED (05806029)
- Charges for GULLWING PROPERTY 2 GP LIMITED (05806029)
- More for GULLWING PROPERTY 2 GP LIMITED (05806029)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Suite1, Stevenson House St. Christopher's Green Haslemere Surrey GU27 1BX to 1 the Dean Alresford Hampshire SO24 9BQ on 28 August 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
11 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Mr Michael Max Lurie on 3 March 2011 | |
03 Mar 2011 | CH01 | Director's details changed for Mr Craig Andrew Staring on 3 March 2011 | |
03 Mar 2011 | CH01 | Director's details changed for Mr Michael John Lynn on 3 March 2011 | |
19 Nov 2010 | AA | Accounts for a dormant company made up to 5 April 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr. Craig Andrew Staring on 4 May 2010 | |
23 Mar 2010 | TM02 | Termination of appointment of Diana Kirkillo-Stacewicz as a secretary | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 5 April 2009 | |
01 Dec 2009 | AD01 | Registered office address changed from 34a Queen Anne's Gate London SW1H 9AB on 1 December 2009 | |
03 Jul 2009 | 288a | Secretary appointed diana elizabeth kirkillo-stacewicz | |
21 May 2009 | 363a | Return made up to 04/05/09; full list of members |