- Company Overview for GATWICK PROPERTY PARTNERS LIMITED (10163922)
- Filing history for GATWICK PROPERTY PARTNERS LIMITED (10163922)
- People for GATWICK PROPERTY PARTNERS LIMITED (10163922)
- More for GATWICK PROPERTY PARTNERS LIMITED (10163922)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2017 | DS01 | Application to strike the company off the register | |
23 Oct 2017 | PSC01 | Notification of Saspriya Puttagovardhanan as a person with significant control on 23 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
23 Oct 2017 | PSC07 | Cessation of Raju Lakshmanan as a person with significant control on 23 October 2017 | |
23 Oct 2017 | PSC07 | Cessation of Raju Lakshmanan as a person with significant control on 23 October 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to 925 Finchley Road London NW11 7PE on 12 July 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Raju Rakshmanan on 20 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Raju Rakshmanan as a director on 20 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Aug 2016 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom to Mortimer House Holmer Road Hereford HR4 9TA on 30 August 2016 | |
27 May 2016 | TM01 | Termination of appointment of Sergey Kazachenko as a director on 27 May 2016 | |
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|