- Company Overview for GATWICK AG LTD (12854230)
- Filing history for GATWICK AG LTD (12854230)
- People for GATWICK AG LTD (12854230)
- Insolvency for GATWICK AG LTD (12854230)
- More for GATWICK AG LTD (12854230)
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) |
---|---|---|---|
28 Feb 2023 | COCOMP | Order of court to wind up | |
21 Jul 2022 | AD01 | Registered office address changed from , Office One 1 Coldbath Square, Farringdon, London, EC1R 5HL, England to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 21 July 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from , 109 Wardour Street Soho, London, London, W1F 0UH, United Kingdom to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 21 July 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
06 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
27 May 2022 | PSC01 | Notification of Sergei Piskun as a person with significant control on 27 May 2022 | |
27 May 2022 | PSC07 | Cessation of Simon Warner as a person with significant control on 27 May 2022 | |
10 May 2022 | AP01 | Appointment of Mr Sergei Piskun as a director on 6 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Simon Warner as a director on 6 May 2022 | |
09 Apr 2021 | PSC01 | Notification of Simon Warner as a person with significant control on 9 April 2021 | |
09 Apr 2021 | TM02 | Termination of appointment of Daniil Berenshteyn as a secretary on 9 April 2021 | |
09 Apr 2021 | AP03 | Appointment of Mr Simon Warner as a secretary on 9 April 2021 | |
09 Apr 2021 | PSC07 | Cessation of Daniil Berenshteyn as a person with significant control on 9 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Simon Warner as a director on 9 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Daniil Berenshteyn as a director on 9 April 2021 | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
27 Nov 2020 | PSC01 | Notification of Daniil Berenshteyn as a person with significant control on 27 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 27 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Daniil Berenshteyn as a director on 27 November 2020 | |
27 Nov 2020 | AP03 | Appointment of Mr Daniil Berenshteyn as a secretary on 27 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 November 2020 | |
03 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-03
|