- Company Overview for GATWICK OUTSOURCING GROUP LIMITED (06756735)
- Filing history for GATWICK OUTSOURCING GROUP LIMITED (06756735)
- People for GATWICK OUTSOURCING GROUP LIMITED (06756735)
- Insolvency for GATWICK OUTSOURCING GROUP LIMITED (06756735)
- More for GATWICK OUTSOURCING GROUP LIMITED (06756735)
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) |
---|---|---|---|
08 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2020 | WU15 | Notice of final account prior to dissolution | |
01 Oct 2019 | WU07 | Progress report in a winding up by the court | |
20 Nov 2018 | WU07 | Progress report in a winding up by the court | |
07 Nov 2017 | WU07 | Progress report in a winding up by the court | |
08 Nov 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 08/09/2016 | |
18 Jan 2016 | COCOMP |
Order of court to wind up
|
|
18 Jan 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
18 Jan 2016 | 4.31 | Appointment of a liquidator | |
12 Nov 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 08/09/2015 | |
22 Sep 2014 | AD01 | Registered office address changed from Beehive Beehive Ring Road,City Place Gatwick West Sussex RH6 0PA United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 22 September 2014 | |
19 Sep 2014 | 4.31 | Appointment of a liquidator | |
27 Feb 2012 | COCOMP | Order of court to wind up | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
|
|
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AD01 | Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 28 February 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
04 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2010 | CERTNM |
Company name changed tropez LIMITED\certificate issued on 01/07/10
|
|
01 Jul 2010 | CONNOT | Change of name notice | |
18 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Craig Court on 2 October 2009 |