- Company Overview for GILLESPIE MORRISON HOLDINGS LIMITED (10787185)
- Filing history for GILLESPIE MORRISON HOLDINGS LIMITED (10787185)
- People for GILLESPIE MORRISON HOLDINGS LIMITED (10787185)
- More for GILLESPIE MORRISON HOLDINGS LIMITED (10787185)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Sep 2019 | AP03 | Appointment of Mr Foysol Miah as a secretary on 1 September 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 25 December 2017 | |
28 Jan 2019 | AA01 | Current accounting period shortened from 31 May 2018 to 25 December 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2017
|
|
12 Mar 2018 | PSC02 | Notification of Sheffield Haworth Limited as a person with significant control on 27 February 2018 | |
12 Mar 2018 | PSC07 | Cessation of Steven John Morrison as a person with significant control on 27 February 2018 | |
12 Mar 2018 | PSC07 | Cessation of Paul Stephen Gillespie as a person with significant control on 27 February 2018 | |
12 Mar 2018 | AP01 | Appointment of Patrick Meehan as a director on 27 February 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Timothy John Digby Sheffield as a director on 27 February 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Steven John Morrison as a director on 27 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to 60 Gresham Street London EC2V 7BB on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Paul Stephen Gillespie as a director on 27 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Steven John Morrison as a person with significant control on 23 June 2017 | |
16 Feb 2018 | PSC01 | Notification of Paul Stephen Gillespie as a person with significant control on 23 June 2017 | |
25 Jul 2017 | SH02 | Sub-division of shares on 23 June 2017 |