- Company Overview for GERBER PROPERTY UK LTD (07726173)
- Filing history for GERBER PROPERTY UK LTD (07726173)
- People for GERBER PROPERTY UK LTD (07726173)
- More for GERBER PROPERTY UK LTD (07726173)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2020 | TM01 | Termination of appointment of James Patrick Murray as a director on 23 July 2020 | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2020 | DS01 | Application to strike the company off the register | |
24 Jan 2020 | DS02 | Withdraw the company strike off application | |
24 Jan 2020 | DS01 | Application to strike the company off the register | |
15 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 October 2019 | |
22 Oct 2019 | SH20 | Statement by Directors | |
22 Oct 2019 | SH19 |
Statement of capital on 22 October 2019
|
|
22 Oct 2019 | CAP-SS | Solvency Statement dated 30/09/19 | |
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | CH01 | Director's details changed for James Patrick Murray on 10 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
10 Oct 2019 | CH01 | Director's details changed for James Patrick Murray on 2 October 2019 | |
08 May 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
26 Jul 2018 | AD01 | Registered office address changed from Unit 7 Mercury Way Trafford Park Manchester M41 7LY to 150 Aldersgate Street London EC1A 4AB on 26 July 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
21 Oct 2016 | TM01 | Termination of appointment of Theodor Hermann Ostendorf as a director on 31 August 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Karen Lyn Watson as a director on 31 August 2016 |