Advanced company searchLink opens in new window

GREAT CITY ATTRACTIONS GLOBAL LIMITED

Company number 07351111

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 WU15 Notice of final account prior to dissolution
14 Nov 2017 WU07 Progress report in a winding up by the court
29 Nov 2016 LIQ MISC Insolvency:liquidators annual progress report to 17/09/2016
24 Nov 2015 LIQ MISC Insolvency:liquidators annual progress report to 17/09/2015
03 Feb 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/09/2014
11 Apr 2014 4.31 Appointment of a liquidator
11 Apr 2014 COCOMP Order of court to wind up
12 Sep 2013 2.31B Notice of extension of period of Administration
09 Sep 2013 2.24B Administrator's progress report to 19 July 2013
23 Oct 2012 2.23B Result of meeting of creditors
25 Sep 2012 2.17B Statement of administrator's proposal
31 Jul 2012 AD01 Registered office address changed from 1B Mitre Court Lichfield Road Sutton Coldfield West Midlands B74 2LZ England on 31 July 2012
31 Jul 2012 2.12B Appointment of an administrator
18 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
29 Sep 2011 AD01 Registered office address changed from 1B Mitre Court Lichfield Road Sutton Coldfield West Midlands B74 2LZ England on 29 September 2011
24 Aug 2011 AD01 Registered office address changed from 1 a Mitre Court Lichfield Road Sutton Coldfield West Midlands B74 2LZ United Kingdom on 24 August 2011
24 Aug 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jan 2011 CERTNM Company name changed elliot hall LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-24
04 Jan 2011 CONNOT Change of name notice
25 Nov 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 25 November 2010