THE GALLERY GLOUCESTER GREEN NOMINEE ONE LIMITED: Filings
Overview
| Company Name | THE GALLERY GLOUCESTER GREEN NOMINEE ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04712653 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE GALLERY GLOUCESTER GREEN NOMINEE ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 11, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Graham Stephen Long as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Steven Blackwell as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pierre Alain Biscay as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rowan Hostler as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Yang Song as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Groves as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Groves as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jin-Wee Tan as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Yang Song as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Robert Kipling as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Pierre Alain Biscay as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Versey as a director | 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