GOSVENOR LONDON LIMITED
Status | LIQUIDATION |
Company No. | 07966912 |
Category | Private Limited Company |
Incorporated | 28 Feb 2012 |
Age | 12 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GOSVENOR LONDON LIMITED is an liquidation private limited company with number 07966912. It was incorporated 12 years, 3 months, 5 days ago, on 28 February 2012. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2024
Action Date: 27 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2023
Action Date: 27 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2022
Action Date: 27 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2021
Action Date: 27 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-27
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
Change date: 2019-12-06
Old address: , 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS
Documents
Liquidation voluntary statement of affairs
Date: 05 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ioan Popa
Termination date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Ioan Popa
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Confirmation statement with no updates
Date: 31 Aug 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts amended with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Malcolm Swallow
Termination date: 2018-10-01
Documents
Cessation of a person with significant control
Date: 18 Jun 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: James Malcolm Swallow
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Vladislavs Zavadskis
Appointment date: 2018-10-15
Documents
Change account reference date company previous shortened
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ioan Popa
Notification date: 2017-04-01
Documents
Accounts amended with accounts type total exemption small
Date: 27 Mar 2018
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Appoint person director company with name date
Date: 30 Jul 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ioan Popa
Appointment date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Gazette filings brought up to date
Date: 25 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Malcolm Swallow
Appointment date: 2013-12-01
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ioan Popa
Termination date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 30 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Swallow
Documents
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ioan Popa
Documents
Certificate change of name company
Date: 14 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gosvenor LTD\certificate issued on 14/06/13
Documents
Some Companies
325 WIMBORNE ROAD,POOLE,BH15 3DH
Number: | 09227504 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 MARYLEBONE LANE,LONDON,W1U 2QG
Number: | OC356959 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 2 VILLIERS COURT MERIDEN BUSINESS PARK,COVENTRY,CV5 9RN
Number: | 06679809 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILLED FOOD ASSOCIATES LIMITED
3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ
Number: | 09484443 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 BELLS LANE,ROCHESTER,ME3 9JA
Number: | 09753270 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11543157 |
Status: | ACTIVE |
Category: | Private Limited Company |