GONDOLA ACQUISITIONS LIMITED
Status | DISSOLVED |
Company No. | 05926957 |
Category | Private Limited Company |
Incorporated | 06 Sep 2006 |
Age | 17 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2016 |
Years | 7 years, 8 months, 1 day |
SUMMARY
GONDOLA ACQUISITIONS LIMITED is an dissolved private limited company with number 05926957. It was incorporated 17 years, 8 months, 24 days ago, on 06 September 2006 and it was dissolved 7 years, 8 months, 1 day ago, on 29 September 2016. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change sail address company with new address
Date: 29 Jun 2015
Category: Address
Type: AD02
New address: Azzuri Group 3rd Floor Capital House 25 Chapel Street London NW1 5DH
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
New address: Hill House 1 Little New Street London EC4A 3TR
Old address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH England
Change date: 2015-06-23
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Old address: 4th Floor, 2 Balcombe Street London NW1 6NW
New address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH
Change date: 2015-06-01
Documents
Accounts with accounts type full
Date: 09 Mar 2015
Action Date: 29 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-29
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-19
Officer name: Ms Anne Sharp
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey John Smyth
Termination date: 2015-02-19
Documents
Termination secretary company with name termination date
Date: 26 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-19
Officer name: Nicholas Michael Carter
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-19
Officer name: Nicholas Michael Carter
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: 4Th Floor, 2 Balcombe Street London NW1 6NW
Change date: 2014-08-05
Old address: 4Th Floor, 2 Balcombe Street London NW1 6NW England
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-05
Old address: 5Th Floor 2 Balcombe Street London NW1 6NW
New address: 4Th Floor, 2 Balcombe Street London NW1 6NW
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-09
Officer name: Mr Harvey John Smyth
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harvey John Smyth
Change date: 2014-05-09
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Michael Carter
Change date: 2014-05-09
Documents
Change person secretary company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-09
Officer name: Mr Nicholas Michael Carter
Documents
Accounts with accounts type full
Date: 13 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 01 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Resolution
Date: 30 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Dec 2011
Action Date: 26 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-23
Officer name: Mr Nicholas Michael Carter
Documents
Change person secretary company with change date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-23
Officer name: Nicholas Michael Carter
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type full
Date: 17 Mar 2011
Action Date: 27 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 28 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-28
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 2008
Action Date: 29 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-29
Documents
Accounts with accounts type full
Date: 12 Dec 2007
Action Date: 01 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-01
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 10/12/07 from: 20 high street st albans hertfordshire AL3 4EL
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 30/06/07
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: c/o cinven LIMITED, warwick court, paternoster square london EC4M 7AG
Documents
Certificate change of name company
Date: 12 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paternoster acquisitions LIMITED\certificate issued on 12/01/07
Documents
Legacy
Date: 30 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 24 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
92 PARK STREET,CAMBERLEY,GU15 3NY
Number: | 07112176 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BALMORAL CLOSE,GOSPORT,PO13 0XJ
Number: | 09549425 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGMORE COMMUNITY HALL LIMITED
LONGMORE HALL,KEITH,AB55 5HS
Number: | SC599376 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 OAK LAWN,NEWTON ABBOT,TQ12 1QP
Number: | 11412812 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 QUEENS ROAD,EAST GRINSTEAD,RH19 1BG
Number: | 05770011 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IMAGINOX ACADEMY OF CREATIVE ARTS LTD
1 THE CROSSWAYS,WEMBLEY,HA9 9LB
Number: | 05768227 |
Status: | ACTIVE |
Category: | Private Limited Company |