Advanced company searchLink opens in new window

GREAT MARLBOROUGH STREET PROPERTIES LIMITED

Company number 09448315

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2018 DS01 Application to strike the company off the register
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 AD01 Registered office address changed from 40 Manchester Street London W1U 7LL England to One Bell Lane Lewes BN7 1JU on 1 December 2017
30 Nov 2017 TM01 Termination of appointment of Alexander Gazzi as a director on 30 November 2017
17 Aug 2017 AD01 Registered office address changed from 15 Bolton Street London --- Please Select --- W1J 8BG United Kingdom to 40 Manchester Street London W1U 7LL on 17 August 2017
12 Apr 2017 CS01 Confirmation statement made on 19 February 2017 with updates
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 AA Total exemption full accounts made up to 28 February 2016
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
02 Nov 2016 AP01 Appointment of Mr Stephen Clement Haskew as a director on 2 November 2016
15 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
03 Sep 2015 TM01 Termination of appointment of Andrew James Davey as a director on 15 August 2015
14 Apr 2015 AP01 Appointment of Mr Andrew James Davey as a director on 14 April 2015
14 Apr 2015 AP01 Appointment of Mr Alexander Gazzi as a director on 14 April 2015
12 Apr 2015 TM01 Termination of appointment of David Spencer Scott as a director on 25 March 2015
19 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-19
  • GBP 100