Advanced company searchLink opens in new window

GALE CREEK INVESTMENTS LIMITED

Company number 06714971

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)
14 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
21 Apr 2020 AD01 Registered office address changed from 90 Jermyn Street London SW1Y 6JD to 93 Tabernacle Street London EC2A 4BA on 21 April 2020
15 Apr 2020 LIQ01 Declaration of solvency
15 Apr 2020 600 Appointment of a voluntary liquidator
15 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
04 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
07 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
04 May 2017 AA Micro company accounts made up to 31 December 2016
13 Apr 2017 TM02 Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017
27 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Oct 2016 SH08 Change of share class name or designation
25 Sep 2016 AA Micro company accounts made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 519.169
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
01 May 2015 TM01 Termination of appointment of Rami Ajami as a director on 23 April 2015
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 519.169
03 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 519.169