Advanced company searchLink opens in new window

GORDON PARENTCO LIMITED

Company number 12297720

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
09 Aug 2021 PSC02 Notification of Macquarie European Investment Holdings Limited as a person with significant control on 29 July 2021
09 Aug 2021 PSC07 Cessation of Gordon Midco Limited as a person with significant control on 29 July 2021
23 Apr 2021 AP01 Appointment of Darren Vincent Mckillion as a director on 23 March 2021
01 Feb 2021 AP01 Appointment of Anup Patel as a director on 27 January 2021
29 Jan 2021 TM01 Termination of appointment of Hamish Alexander Jones as a director on 23 December 2020
29 Jan 2021 TM01 Termination of appointment of Andrew Alexander Gray as a director on 27 January 2021
07 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with updates
20 Dec 2019 PSC05 Change of details for Gordon Midco Limited as a person with significant control on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 20 December 2019
19 Dec 2019 TM01 Termination of appointment of Muriel Shona Thorne as a director on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Michael David Yardley as a director on 19 December 2019
19 Dec 2019 AP01 Appointment of Mr Hamish Alexander Jones as a director on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Michael Paul Harris as a director on 19 December 2019
19 Dec 2019 AP01 Appointment of Andrew Gray as a director on 19 December 2019
19 Dec 2019 AP03 Appointment of Helen Louise Everitt as a secretary on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Lauren Alice Cavanagh as a director on 19 December 2019
19 Dec 2019 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
19 Dec 2019 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2019
05 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-05
  • GBP 1