- Company Overview for GREAT GEORGE STREET DEVELOPMENTS LTD (10876629)
- Filing history for GREAT GEORGE STREET DEVELOPMENTS LTD (10876629)
- People for GREAT GEORGE STREET DEVELOPMENTS LTD (10876629)
- Charges for GREAT GEORGE STREET DEVELOPMENTS LTD (10876629)
- Insolvency for GREAT GEORGE STREET DEVELOPMENTS LTD (10876629)
- More for GREAT GEORGE STREET DEVELOPMENTS LTD (10876629)
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 |