- Company Overview for GAINSBOROUGH 5 LIMITED (10080647)
- Filing history for GAINSBOROUGH 5 LIMITED (10080647)
- People for GAINSBOROUGH 5 LIMITED (10080647)
- Charges for GAINSBOROUGH 5 LIMITED (10080647)
- More for GAINSBOROUGH 5 LIMITED (10080647)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
25 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
24 Sep 2020 | PSC04 | Change of details for Ms Lucinda Annabel Wood as a person with significant control on 24 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Ms Lucinda Annabel Wood on 1 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Alexis Francesca Kenny as a director on 24 September 2020 | |
24 Sep 2020 | PSC07 | Cessation of Alexis Francesca Kenny as a person with significant control on 24 September 2020 | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
24 Oct 2019 | PSC01 | Notification of Lucinda Annabel Wood as a person with significant control on 24 October 2019 | |
24 Oct 2019 | PSC01 | Notification of Alexis Francesca Kenny as a person with significant control on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 19B School Road Sale Cheshire M33 7XX United Kingdom to 301 Hollyhedge Road Gatley Cheadle SK8 4HH on 24 October 2019 | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
27 Jul 2018 | MR01 | Registration of charge 100806470004, created on 25 July 2018 | |
27 Jul 2018 | MR01 | Registration of charge 100806470005, created on 25 July 2018 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |