- Company Overview for GIBSON GARDENS THE COTTAGES RTM COMPANY LIMITED (06574487)
- Filing history for GIBSON GARDENS THE COTTAGES RTM COMPANY LIMITED (06574487)
- People for GIBSON GARDENS THE COTTAGES RTM COMPANY LIMITED (06574487)
- More for GIBSON GARDENS THE COTTAGES RTM COMPANY LIMITED (06574487)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2019 | DS01 | Application to strike the company off the register | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
08 May 2018 | AP01 | Appointment of Mrs Abbie Catherine Vora as a director on 25 April 2018 | |
29 Sep 2017 | CH01 | Director's details changed for Vishal Vora on 16 September 2017 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Sep 2017 | AD01 | Registered office address changed from 117 Gibson Gardens London N16 7HH to 2 Rosemont Avenue London N12 0BX on 29 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 May 2016 | AR01 | Annual return made up to 15 April 2016 no member list | |
23 Sep 2015 | AA | Accounts made up to 31 December 2014 | |
27 May 2015 | TM01 | Termination of appointment of Jane Marie Fellows as a director on 26 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 117 Gibson Gardens London N16 7HH on 27 May 2015 | |
27 May 2015 | TM02 | Termination of appointment of Urang Property Management Limited as a secretary on 26 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Trinidad Prieto Asensio as a director on 26 May 2015 | |
29 Apr 2015 | AR01 | Annual return made up to 15 April 2015 no member list | |
25 Nov 2014 | AP01 | Appointment of Ms Trinidad Prieto Asensio as a director on 25 November 2014 | |
24 Oct 2014 | AP01 | Appointment of Miss Jane Marie Fellows as a director on 24 October 2014 | |
30 Apr 2014 | AR01 | Annual return made up to 15 April 2014 no member list |