- Company Overview for GATEHILL ESTATE NORTHWOOD LIMITED (09278304)
- Filing history for GATEHILL ESTATE NORTHWOOD LIMITED (09278304)
- People for GATEHILL ESTATE NORTHWOOD LIMITED (09278304)
- Registers for GATEHILL ESTATE NORTHWOOD LIMITED (09278304)
- More for GATEHILL ESTATE NORTHWOOD LIMITED (09278304)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2022 | DS01 | Application to strike the company off the register | |
18 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
22 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
21 Jan 2021 | AD01 | Registered office address changed from 166 Northwood Way Northwood HA6 1RB England to 24 Gatehill Road Gatehill Road Northwood HA6 3QD on 21 January 2021 | |
24 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Nov 2018 | TM01 | Termination of appointment of Anthony Ernest Bland as a director on 8 November 2018 | |
25 Nov 2018 | TM01 | Termination of appointment of Chester Richard Ball as a director on 8 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
19 Oct 2018 | AD01 | Registered office address changed from 34 Elgood Avenue Northwood HA6 3QS England to 166 Northwood Way Northwood HA6 1RB on 19 October 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 43 Wieland Road Northwood Middlesex HA6 3QX to 34 Elgood Avenue Northwood HA6 3QS on 25 July 2018 | |
10 Jul 2018 | AD03 | Register(s) moved to registered inspection location 34 Elgood Avenue Northwood HA6 3QS | |
08 Jul 2018 | AD02 | Register inspection address has been changed to 34 Elgood Avenue Northwood HA6 3QS | |
08 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 May 2018 | CH01 | Director's details changed for Mr Chester Richard Ball on 20 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Anthony Ernest Bland on 20 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mrs Jacqueline Ann Young on 20 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Roderick Stephen Young as a director on 20 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Vijay Indran on 20 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Gordon John Valentine on 20 May 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Kokab Raza Mirza as a director on 22 February 2018 |