Advanced company searchLink opens in new window

GORES FAMILY OFFICE EU LIMITED

Company number 05175216

Filter by category

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)
16 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
20 Jan 2021 LIQ01 Declaration of solvency
20 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
11 Jan 2021 600 Appointment of a voluntary liquidator
08 Jan 2021 AD01 Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 8 January 2021
20 Oct 2020 MR04 Satisfaction of charge 1 in full
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
30 May 2018 TM01 Termination of appointment of Catherine Joan Babon Pollard as a director on 30 May 2018
30 May 2018 TM01 Termination of appointment of Fernando Goni as a director on 30 May 2018
30 May 2018 AP01 Appointment of Mr Mark Ronald Stone as a director on 30 May 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
10 Feb 2017 TM01 Termination of appointment of Steven Glenn Eisner as a director on 1 February 2017
05 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15
05 Jan 2017 CONNOT Change of name notice
13 Dec 2016 AP01 Appointment of Ms Catherine Joan Babon Pollard as a director on 30 June 2016
06 Sep 2016 AA Total exemption full accounts made up to 31 December 2015