Advanced company searchLink opens in new window

GATWICK OUTSOURCING GROUP LIMITED

Company number 06756735

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-06-28
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