- Company Overview for GEARACE FACILITIES LLP (OC412854)
- Filing history for GEARACE FACILITIES LLP (OC412854)
- People for GEARACE FACILITIES LLP (OC412854)
- More for GEARACE FACILITIES LLP (OC412854)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | LLAD01 | Registered office address changed from 27 Fairtree Walk Thorne Doncaster DN8 5EZ England to Stanley Davis Group Limited Ground Floor 1 George Yard London EC3V 9DF on 7 June 2017 | |
11 Apr 2017 | LLAP01 | Appointment of Mr Marc Mcguire as a member on 6 April 2017 | |
09 Feb 2017 | LLTM01 | Termination of appointment of Sdg Registrars Limited as a member on 21 November 2016 | |
09 Feb 2017 | LLTM01 | Termination of appointment of Sdg Secretaries Limited as a member on 21 November 2016 | |
04 Jan 2017 | LLAD01 | Registered office address changed from Suite 3, 41 Chalton Street London NW1 1JD United Kingdom to 27 Fairtree Walk Thorne Doncaster DN8 5EZ on 4 January 2017 | |
04 Jan 2017 | LLAP01 | Appointment of Mr Mircea Dorin Nicoara as a member on 12 December 2016 | |
16 Dec 2016 | LLAP01 | Appointment of Mr Lee Pinches as a member on 28 November 2016 | |
15 Dec 2016 | LLAP01 | Appointment of Mr Imran Arif as a member on 21 November 2016 | |
15 Dec 2016 | LLAP01 | Appointment of Mr Neil Langley as a member on 21 November 2016 | |
15 Jul 2016 | LLIN01 | Incorporation of a limited liability partnership |