- Company Overview for GANDER PROPERTIES LIMITED (02792457)
- Filing history for GANDER PROPERTIES LIMITED (02792457)
- People for GANDER PROPERTIES LIMITED (02792457)
- Charges for GANDER PROPERTIES LIMITED (02792457)
- Insolvency for GANDER PROPERTIES LIMITED (02792457)
- More for GANDER PROPERTIES LIMITED (02792457)
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
|
|
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
|
|
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
|
|
04 Apr 2000 | 403a | Declaration of satisfaction of mortgage/charge |