- Company Overview for GATHAM PROPERTIES LIMITED (11193028)
- Filing history for GATHAM PROPERTIES LIMITED (11193028)
- People for GATHAM PROPERTIES LIMITED (11193028)
- More for GATHAM PROPERTIES LIMITED (11193028)
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 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
06 Jun 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 30 April 2022 | |
06 Jun 2022 | DS01 | Application to strike the company off the register | |
17 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
01 Apr 2021 | AD01 | Registered office address changed from 84-92 Streatham High Road London SW16 1BS United Kingdom to 7 Jardine House Bessborough Road Harrow HA1 3EX on 1 April 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
24 Oct 2019 | CH01 | Director's details changed for Mr Jitendra Manilal Gathani on 20 September 2019 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Thomas Philippe Hamon as a director on 11 April 2019 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
22 May 2019 | PSC02 | Notification of Westbury Group Holdings Limited as a person with significant control on 1 February 2019 | |
22 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2019 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | AP01 | Appointment of Thomas Philippe Hamon as a director on 16 April 2018 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|