HAMMERSON (VICTORIA GATE) LIMITED
Status | DISSOLVED |
Company No. | 09084282 |
Category | Private Limited Company |
Incorporated | 12 Jun 2014 |
Age | 9 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 30 days |
SUMMARY
HAMMERSON (VICTORIA GATE) LIMITED is an dissolved private limited company with number 09084282. It was incorporated 9 years, 11 months, 19 days ago, on 12 June 2014 and it was dissolved 1 year, 30 days ago, on 02 May 2023. The company address is Marble Arch House Marble Arch House, London, W1H 5BX, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2023
Category: Dissolution
Type: DS01
Documents
Change corporate secretary company with change date
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-01-16
Officer name: Hammerson Company Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-16
Old address: Kings Place 90 York Way London N1 9GE
New address: Marble Arch House 66 Seymour Street London W1H 5BX
Documents
Accounts with accounts type dormant
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 22 Jul 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hammerson Uk Properties Limited
Change date: 2022-05-12
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hammerson Uk Properties Plc
Change date: 2022-05-12
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-15
Officer name: Mr Dominic Page
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-15
Officer name: Abigail Dunning
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Miss Abigail Dunning
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richard Bourgeois
Termination date: 2021-11-11
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-11
Officer name: Warren Stuart Austin
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Mr. Paul Justin Denby
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 12 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Change corporate secretary company with change date
Date: 16 Apr 2020
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hammerson Company Secretarial Limited
Change date: 2015-06-22
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Mr Mark Richard Bourgeois
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Peter William Beaumont Cole
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type dormant
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type dormant
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type dormant
Date: 23 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: Kings Place 90 York Way London N1 9GE
Old address: 10 Grosvenor Street London W1K 4BJ United Kingdom
Documents
Change account reference date company previous shortened
Date: 19 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2014-12-31
Documents
Some Companies
AESOP 22, KINCH GROVE,,LONDON,HA9 9TF
Number: | 03270430 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BELLROPE LANE,WYMONDHAM,NR18 0QX
Number: | 10129593 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULWELL INDIAN TANDOORI LIMITED
194 CHESTER ROAD,SUNDERLAND,SR4 7HE
Number: | 09671374 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EQUITABLE STREET,ROCHDALE,OL11 1JQ
Number: | 09896131 |
Status: | ACTIVE |
Category: | Private Limited Company |
351 HATHERLEY ROAD,CHELTENHAM,GL51 6HT
Number: | 09008440 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNORKEL BUSINESS INTELLIGENCE LTD
41 TREMAYNE CLOSE,TRURO,TR3 6QE
Number: | 10552975 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |