Advanced company searchLink opens in new window

GONDOLA GROUP LIMITED

Company number 05953163

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-06-08
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
  • GBP 8,033,332.966667
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
  • ANNOTATION Second filing SH01 for 31/01/2014
02 May 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 8,033,333
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 8,011,463.9
  • ANNOTATION A second filed SH01 was registered on 07/05/2014
13 Jan 2014 AA Group of companies' accounts made up to 30 June 2013