GARTMORE INVESTMENT LIMITED: Filings
Overview
| Company Name | GARTMORE INVESTMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01508030 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GARTMORE INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2023 | 8 pages | LIQ03 | ||||||||||||||||||
Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE | 2 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE | 2 pages | AD02 | ||||||||||||||||||
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023 | 2 pages | AD01 | ||||||||||||||||||
Registered office address changed from 201 Bishopsgate London EC2M 3AE to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 19, 2022 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Henderson Secretarial Services Limited on Mar 14, 2022 | 1 pages | CH04 | ||||||||||||||||||
Statement of capital on Nov 11, 2021
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 08, 2021
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 13, 2021 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 12, 2020 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Sep 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||||||
Termination of appointment of Roger Martin James Thompson as a director on Jul 02, 2020 | 1 pages | TM01 | ||||||||||||||||||
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