- Company Overview for GAINSBOROUGH 2 LIMITED (09291879)
- Filing history for GAINSBOROUGH 2 LIMITED (09291879)
- People for GAINSBOROUGH 2 LIMITED (09291879)
- Charges for GAINSBOROUGH 2 LIMITED (09291879)
- More for GAINSBOROUGH 2 LIMITED (09291879)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | MR01 | Registration of charge 092918790009, created on 16 August 2019 | |
29 Aug 2019 | MR01 | Registration of charge 092918790010, created on 16 August 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
24 Nov 2017 | MR01 | Registration of charge 092918790008, created on 20 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Lucinda Annabel Wood as a director on 1 January 2016 | |
21 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Nov 2017 | MR01 | Registration of charge 092918790007, created on 20 November 2017 | |
19 Oct 2017 | MR01 | Registration of charge 092918790005, created on 18 October 2017 | |
19 Oct 2017 | MR01 | Registration of charge 092918790006, created on 18 October 2017 | |
02 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Oct 2017 | AD01 | Registered office address changed from C/O Hossain Moorehead (Manchester) Limited 19B School Road Sale Cheshire M33 7XX England to 301 Hollyhedge Road Gatley Cheadle SK8 4HH on 2 October 2017 | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | AR01 | Annual return made up to 3 November 2015 with full list of shareholders | |
14 Feb 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2016 | MR01 | Registration of charge 092918790004, created on 20 June 2016 | |
08 Jul 2016 | MR01 | Registration of charge 092918790003, created on 20 June 2016 | |
06 Jan 2016 | MR01 | Registration of charge 092918790001, created on 24 December 2015 | |
06 Jan 2016 | MR01 | Registration of charge 092918790002, created on 24 December 2015 | |
06 Nov 2014 | CH01 | Director's details changed for Ms Alexis Kenny on 6 November 2014 |