THE GALLERY GLOUCESTER GREEN NOMINEE ONE LIMITED: Filings

  • Overview

    Company NameTHE GALLERY GLOUCESTER GREEN NOMINEE ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04712653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE GALLERY GLOUCESTER GREEN NOMINEE ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2016

    LRESSP

    Termination of appointment of Graham Stephen Long as a director on Jul 15, 2016

    1 pagesTM01

    Termination of appointment of David Steven Blackwell as a director on Jul 15, 2016

    1 pagesTM01

    Termination of appointment of Pierre Alain Biscay as a director on Jul 15, 2016

    1 pagesTM01

    Appointment of Mrs Rowan Hostler as a director on Jul 15, 2016

    2 pagesAP01

    Appointment of Mr David Rowley Rose as a director on Jul 15, 2016

    2 pagesAP01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Yang Song as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015

    2 pagesAP01

    Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015

    2 pagesAP01

    Termination of appointment of Robert Groves as a director on Aug 21, 2015

    1 pagesTM01

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Robert Groves as a director on Sep 25, 2014

    2 pagesAP01

    Termination of appointment of Jin-Wee Tan as a director on Sep 26, 2014

    1 pagesTM01

    Appointment of Mrs Yang Song as a director on Sep 25, 2014

    2 pagesAP01

    Termination of appointment of Michael Robert Kipling as a director on Sep 26, 2014

    1 pagesTM01

    Appointment of Mr Pierre Alain Biscay as a director on Sep 25, 2014

    2 pagesAP01

    Termination of appointment of Mark Versey as a director

    1 pagesTM01

    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