Advanced company searchLink opens in new window

GATWICK AG LTD

Company number 12854230

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-03
  • GBP 1