- Company Overview for GALLON HOUSE INVESTMENT LIMITED (05445436)
- Filing history for GALLON HOUSE INVESTMENT LIMITED (05445436)
- People for GALLON HOUSE INVESTMENT LIMITED (05445436)
- Charges for GALLON HOUSE INVESTMENT LIMITED (05445436)
- Insolvency for GALLON HOUSE INVESTMENT LIMITED (05445436)
- More for GALLON HOUSE INVESTMENT LIMITED (05445436)
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) |
---|---|---|---|
27 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2022 | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2021 | |
18 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2020 | |
16 Aug 2019 | CH01 | Director's details changed for Christopher Bernard Garbe on 16 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Christopher Bernard Garbe on 24 February 2016 | |
25 Jul 2019 | CH01 | Director's details changed for Christopher Bernard Garbe on 25 July 2019 | |
19 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2019 | |
11 Sep 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
26 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2018 | |
03 May 2017 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to The Shard 32 London Bridge Street London SE1 9SG on 3 May 2017 | |
28 Apr 2017 | LIQ02 | Statement of affairs | |
28 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
01 Oct 2015 | RM01 | Appointment of receiver or manager | |
22 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
16 Dec 2014 | CH01 | Director's details changed for Christopher Bernard Garbe on 15 December 2014 | |
09 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
04 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 30 January 2013 |