Advanced company searchLink opens in new window

GRESHAM GP HOLDING COMPANY LIMITED

Company number 05836567

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)
16 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
18 Feb 2019 AD01 Registered office address changed from C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD England to 15 Canada Square London E14 5GL on 18 February 2019
15 Feb 2019 LIQ01 Declaration of solvency
15 Feb 2019 600 Appointment of a voluntary liquidator
15 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
18 Sep 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
02 Sep 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 AD01 Registered office address changed from , C/O Legal Director, 2 London Bridge 3rd Floor, London, SE1 9RA to C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD on 13 April 2016
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 244
21 Sep 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 244
03 Jul 2014 AD01 Registered office address changed from , C/O Legal Director, Augentius (Uk) Ltd 2 London Bridge, London, SE1 9RA, United Kingdom on 3 July 2014
02 Jul 2014 AD01 Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX on 2 July 2014
01 Jul 2014 AD02 Register inspection address has been changed
16 Apr 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 244
10 Feb 2014 TM01 Termination of appointment of Paul Marson-Smith as a director
10 Feb 2014 TM01 Termination of appointment of Kenneth Lawrence as a director
17 Sep 2013 MISC Section 519