- Company Overview for GONDOLA GROUP LIMITED (05953163)
- Filing history for GONDOLA GROUP LIMITED (05953163)
- People for GONDOLA GROUP LIMITED (05953163)
- Insolvency for GONDOLA GROUP LIMITED (05953163)
- More for GONDOLA GROUP LIMITED (05953163)
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) |
---|---|---|---|
30 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Oct 2015 | AA | Group of companies' accounts made up to 29 June 2014 | |
29 Jun 2015 | AD02 | Register inspection address has been changed to Azzuri Group 3rd Floor Capital House 25 Chapel Street London NW1 5DH | |
23 Jun 2015 | AD01 | Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH England to Hill House 1 Little New Street London EC4A 3TR on 23 June 2015 | |
18 Jun 2015 | 4.70 | Declaration of solvency | |
18 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | TM01 | Termination of appointment of Harvey John Smyth as a director on 19 February 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Harvey John Smyth as a director on 19 February 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Christopher Kevin Woodhouse as a director on 19 February 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 | |
26 Feb 2015 | AP01 | Appointment of Ms Anne Sharp as a director on 19 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Yagnish Vrajlal Chotai as a director on 19 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Charles Miller Jones as a director on 19 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Nicholas Michael Carter as a director on 19 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Peter Anthony Colin Catterall as a director on 19 February 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Nicholas Michael Carter as a secretary on 19 February 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
05 Aug 2014 | AD01 | Registered office address changed from 5Th Floor 2 Balcombe Street London NW1 6NW to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 | |
09 May 2014 | CH01 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 | |
07 May 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
13 Jan 2014 | AA | Group of companies' accounts made up to 30 June 2013 |