GATES UK PENSION TRUSTEES LIMITED: Filings
Overview
| Company Name | GATES UK PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00375860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GATES UK PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 18, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Cristin Bracken as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Klingenmeier as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marc Gregory Swanson as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Jamey Susan Seely as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Cristin Bracken as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Klingenmeier as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathan Andrew Rogers as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick George Allan Edgar as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Mary Shields as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on Jan 20, 2017 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0