Advanced company searchLink opens in new window

GARTMORE INVESTMENT LIMITED

Company number 01508030

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)
21 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
27 Jun 2023 AD03 Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE
27 Jun 2023 AD02 Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
19 Jul 2022 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 19 July 2022
19 Jul 2022 LIQ01 Declaration of solvency
19 Jul 2022 600 Appointment of a voluntary liquidator
19 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-30
31 Mar 2022 CH04 Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022
11 Nov 2021 SH19 Statement of capital on 11 November 2021
  • GBP 100
11 Nov 2021 SH20 Statement by Directors
11 Nov 2021 CAP-SS Solvency Statement dated 08/11/21
11 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of entire share premium 08/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 3,134.4223
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
26 Aug 2021 CH01 Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021
09 Aug 2021 AA Full accounts made up to 31 December 2020
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 07/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 CH01 Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
10 Aug 2020 AA Full accounts made up to 31 December 2019
02 Jul 2020 TM01 Termination of appointment of Roger Martin James Thompson as a director on 2 July 2020
02 Jul 2020 AP01 Appointment of Ian Bassford as a director on 2 July 2020