Advanced company searchLink opens in new window

GERBER PROPERTY UK LTD

Company number 07726173

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)
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
  • GBP 1
22 Oct 2019 CAP-SS Solvency Statement dated 30/09/19
22 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 30/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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