- Company Overview for GLOUCESTER PROPERTY LIMITED (02194481)
- Filing history for GLOUCESTER PROPERTY LIMITED (02194481)
- People for GLOUCESTER PROPERTY LIMITED (02194481)
- Insolvency for GLOUCESTER PROPERTY LIMITED (02194481)
- More for GLOUCESTER PROPERTY LIMITED (02194481)
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) |
---|---|---|---|
29 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2021 | |
23 Jun 2020 | AD01 | Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 June 2020 | |
23 Jun 2020 | LIQ01 | Declaration of solvency | |
23 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Jun 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
23 Jun 2019 | AD01 | Registered office address changed from 871 High Road North Finchley London N12 8QA to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 23 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
06 Jun 2019 | PSC07 | Cessation of Gloucester Holdings Limited as a person with significant control on 12 February 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 May 2018 | PSC02 | Notification of Gloucester Holdings Limited as a person with significant control on 12 February 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
27 Apr 2018 | PSC02 | Notification of Gloucester Holdings Limited as a person with significant control on 12 February 2018 | |
27 Apr 2018 | PSC07 | Cessation of M.Y.W. Holdings Limited as a person with significant control on 12 February 2018 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 Jan 2016 | TM01 | Termination of appointment of Naomi Nissim as a director on 31 December 2015 | |
03 Jan 2016 | TM02 | Termination of appointment of Samantha Louise Wettreich as a secretary on 31 December 2015 | |
03 Jan 2016 | TM01 | Termination of appointment of Ashley Nissim as a director on 31 December 2015 |