GATHAM PROPERTIES LIMITED

7 Jardine House 7 Jardine House, Harrow, HA1 3EX, England
StatusDISSOLVED
Company No.11193028
CategoryPrivate Limited Company
Incorporated07 Feb 2018
Age6 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 7 months, 15 days

SUMMARY

GATHAM PROPERTIES LIMITED is an dissolved private limited company with number 11193028. It was incorporated 6 years, 2 months, 21 days ago, on 07 February 2018 and it was dissolved 1 year, 7 months, 15 days ago, on 13 September 2022. The company address is 7 Jardine House 7 Jardine House, Harrow, HA1 3EX, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-04-30

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: 7 Jardine House Bessborough Road Harrow HA1 3EX

Change date: 2021-04-01

Old address: 84-92 Streatham High Road London SW16 1BS United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jitendra Manilal Gathani

Change date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Thomas Philippe Hamon

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-01

Psc name: Westbury Group Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-22

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Thomas Philippe Hamon

Documents

View document PDF

Incorporation company

Date: 07 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON HOLDCO LIMITED

SCEPTRE HOUSE SCEPTRE WAY,PRESTON,PR5 6AW

Number:06886909
Status:ACTIVE
Category:Private Limited Company

CENTRAL FLIGHT TRAINING LIMITED

1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG

Number:07607853
Status:ACTIVE
Category:Private Limited Company

DUNNINGER FILMS LTD

C/O SAGARS ACCOUNTANTS LTD, GRESHAM STREET, 5-7,LEEDS,LS1 2JG

Number:11056999
Status:ACTIVE
Category:Private Limited Company

MANDELLS DOMESTIC APPLIANCES LLP

UNIT C, BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:OC419863
Status:ACTIVE
Category:Limited Liability Partnership

PILOT INVESTMENTS LIMITED

31A THAYER STREET,LONDON,W1U 2QS

Number:03484495
Status:ACTIVE
Category:Private Limited Company

THORNLEYS NATURAL FOODS LIMITED

INTERNATIONAL HOUSE CLARENDON ROAD,BLACKBURN,BB1 9SS

Number:07239439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source