Advanced company searchLink opens in new window

GANDER PROPERTIES LIMITED

Company number 02792457

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)
11 Aug 2016 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016
11 Nov 2015 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015
18 Oct 2013 AD01 Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA on 18 October 2013
17 Oct 2013 4.31 Appointment of a liquidator
17 Oct 2013 COCOMP Order of court to wind up
16 Oct 2013 AC93 Order of court - restore and wind up
11 Oct 2005 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2005 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2004 288b Secretary resigned
06 Sep 2003 288b Director resigned
26 Apr 2003 363s Return made up to 22/02/03; full list of members
16 Aug 2002 AUD Auditor's resignation
16 Apr 2002 363s Return made up to 22/02/02; full list of members; amend
15 Apr 2002 AA Full accounts made up to 30 June 2001
04 Apr 2002 363s Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
06 Jun 2001 AUD Auditor's resignation
06 Jun 2001 AA Full accounts made up to 30 June 2000
27 Apr 2001 363s Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
21 Apr 2001 403a Declaration of satisfaction of mortgage/charge
21 Apr 2001 403a Declaration of satisfaction of mortgage/charge
18 Apr 2001 288b Director resigned
05 Apr 2001 287 Registered office changed on 05/04/01 from: albemarle house 1 albemarle street london W1X 3HF
19 Jan 2001 288c Director's particulars changed
27 Apr 2000 363s Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
04 Apr 2000 403a Declaration of satisfaction of mortgage/charge