17 GATHORNE ROAD LIMITED
Status | ACTIVE |
Company No. | 08713080 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
17 GATHORNE ROAD LIMITED is an active private limited company with number 08713080. It was incorporated 10 years, 8 months, 4 days ago, on 01 October 2013. The company address is Scottish Provident House 3rd Floor Scottish Provident House 3rd Floor, Harrow, HA1 1BQ, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Change account reference date company previous shortened
Date: 24 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change to a person with significant control
Date: 17 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dilip Girdharlal Dhanak
Change date: 2022-10-01
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dilip Girdharlal Dhanak
Change date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 11 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Menno Ziessen
Termination date: 2021-05-18
Documents
Notification of a person with significant control
Date: 10 Jan 2022
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harriet Eleanor Beatrice Edmunds
Notification date: 2021-05-18
Documents
Notification of a person with significant control
Date: 10 Jan 2022
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-18
Psc name: Louis Albert Quinney
Documents
Appoint person director company with name date
Date: 10 Jan 2022
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Mr Louis Albert Quinney
Documents
Cessation of a person with significant control
Date: 10 Jan 2022
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-18
Psc name: Tom Menno Zeissen
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 06 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Old address: 4/5 Loveridge Mews London NW6 2DP
New address: Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ
Change date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Tom Menno Ziessen
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dilip Girdharlal Dhanak
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clifford
Documents
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ABL BUSINESS SOLUTIONS LIMITED
THE DYEHOUSE, 1A DYEHOUSE DRIVE WEST 26 BUSINESS PARK,BRADFORD,BD19 4TY
Number: | 09920833 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SEAFORTH PLACE,FORRES,IV36 1BE
Number: | SC625541 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRISON AND MORRISON ASSOCIATES LTD
NEW LODGE,WINDSOR,SL4 4RR
Number: | 03887284 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORISTON HOUSE,CHELMSFORD,CM2 6JB
Number: | 03049198 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRAVDA SECURITY SERVICES LIMITED
15 KINGSLEY ROAD,LONDON,SW19 8HF
Number: | 10230008 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMIRE ENTERPRISE PARK,COUNTY DURHAM,DL12 8EH
Number: | 10828562 |
Status: | ACTIVE |
Category: | Private Limited Company |