Advanced company searchLink opens in new window

GULLWING PROPERTY 2 GP LIMITED

Company number 05806029

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)
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
  • GBP 2
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
  • GBP 2
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