Advanced company searchLink opens in new window

GATEHILL ESTATE NORTHWOOD LIMITED

Company number 09278304

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)
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