GAZELEY METLIFE (HOLDINGS) LIMITED
Company number 06380018
- Company Overview for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
- Filing history for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
- People for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
- Charges for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
- More for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
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) |
---|---|---|---|
13 Feb 2018 | PSC02 | Notification of Gazeley Uk Limited as a person with significant control on 20 December 2017 | |
13 Feb 2018 | PSC07 | Cessation of Brookfield Asset Management Inc as a person with significant control on 20 December 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
07 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Mr Shane Roger Kelly on 22 September 2016 | |
23 Mar 2016 | AD04 | Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD | |
03 Feb 2016 | TM01 | Termination of appointment of Nigel William John Godfrey as a director on 20 January 2016 | |
21 Jan 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
19 Jun 2015 | AUD | Auditor's resignation | |
05 Mar 2015 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2014 | CH03 | Secretary's details changed for Shane Roger Kelly on 1 August 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Mr Shane Roger Kelly on 1 August 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
31 Jul 2014 | AD01 | Registered office address changed from 16 Palace Street Cardinal Place London SW1E 5JQ United Kingdom to 6Th Floor 99 Bishopsgate London EC2M 3XD on 31 July 2014 | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2014 | AA | Full accounts made up to 31 December 2012 | |
07 Apr 2014 | AP01 | Appointment of Mr Shane Roger Kelly as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Stuart Berkoff as a director | |
07 Apr 2014 | AP03 | Appointment of Shane Roger Kelly as a secretary | |
07 Apr 2014 | TM02 | Termination of appointment of Stuart Berkoff as a secretary | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off |