Advanced company searchLink opens in new window

GARTMORE INVESTMENT SERVICES LIMITED

Company number 00953592

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)
21 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 9 September 2021
02 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021
03 Feb 2021 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE to Hill House 1 Little New Street London EC4A 3TR on 3 February 2021
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 LIQ01 Declaration of solvency
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-12
17 Nov 2020 CH01 Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
23 Aug 2019 TM01 Termination of appointment of Anna Nicole Kurzon as a director on 23 August 2019
14 May 2019 AA Full accounts made up to 31 December 2018
07 May 2019 AP01 Appointment of Ms Rhiannon Willow Chaudhuri as a director on 2 May 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
09 Aug 2018 TM01 Termination of appointment of Andrew James Formica as a director on 31 July 2018
10 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
10 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
29 Aug 2017 AP01 Appointment of Anna Nicole Kurzon as a director on 2 August 2017
25 Jul 2017 TM01 Termination of appointment of Martin Robert Skinner as a director on 29 June 2017
20 Jun 2017 AA Full accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 CH01 Director's details changed for Mr. Andrew James Formica on 26 October 2015