Advanced company searchLink opens in new window

GREAT GEORGE STREET DEVELOPMENTS LTD

Company number 10876629

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)
08 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2023 TM01 Termination of appointment of Daniel Moretti as a director on 28 January 2023
08 Mar 2023 AM23 Notice of move from Administration to Dissolution
05 Oct 2022 AM10 Administrator's progress report
26 May 2022 AM07 Result of meeting of creditors
04 May 2022 AM03 Statement of administrator's proposal
16 Mar 2022 AD01 Registered office address changed from Avenue Hq 4 st. Pauls Square Liverpool Merseyside L3 9SJ England to 29th Floor 40 Bank Street London E14 5NR on 16 March 2022
11 Mar 2022 AM01 Appointment of an administrator
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2021 TM01 Termination of appointment of Philip Nicholson as a director on 26 September 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 TM01 Termination of appointment of Aurum Holdings Limited as a director on 26 March 2021
29 Mar 2021 AP01 Appointment of Mr Daniel Moretti as a director on 26 March 2021
24 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
24 Aug 2020 AA Micro company accounts made up to 30 June 2019
18 Mar 2020 AP01 Appointment of Mr Philip Nicholson as a director on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Neal Gareth Hunter as a director on 18 March 2020
21 Feb 2020 MR01 Registration of charge 108766290002, created on 17 February 2020
30 Oct 2019 AP02 Appointment of Aurum Holdings Limited as a director on 30 October 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
15 May 2019 AD01 Registered office address changed from Suite 209, 2nd Floor 20 Chapel Street Liverpool L3 9AG United Kingdom to Avenue Hq 4 st. Pauls Square Liverpool Merseyside L3 9SJ on 15 May 2019
24 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
18 Mar 2019 MR01 Registration of charge 108766290001, created on 14 March 2019
06 Feb 2019 AP01 Appointment of Mr Colum Jeffrey Arment Smith as a director on 6 February 2019
11 Dec 2018 AD01 Registered office address changed from 20 Chapel Street, 2nd Floor C/O Acentus Real Estate Liverpool L3 9AG United Kingdom to Suite 209, 2nd Floor 20 Chapel Street Liverpool L3 9AG on 11 December 2018