GATESUN LIMITED - COWLEY MILL ROAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-07-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-11-16 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-11-16 View Report
Resolution. Description: Resolutions. 2020-11-16 View Report
Address. Change date: 2020-11-03. Old address: 68 Grafton Way London W1T 5DS England. New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX. 2020-11-03 View Report
Accounts. Accounts type total exemption full. 2020-09-11 View Report
Mortgage. Charge number: 26. 2020-09-07 View Report
Mortgage. Charge number: 21. 2020-09-07 View Report
Mortgage. Charge number: 24. 2020-09-07 View Report
Mortgage. Charge number: 17. 2020-09-07 View Report
Mortgage. Charge number: 18. 2020-09-07 View Report
Mortgage. Charge number: 14. 2020-09-07 View Report
Mortgage. Charge number: 11. 2020-09-07 View Report
Officers. Officer name: John William Chalk. Termination date: 2020-08-06. 2020-08-07 View Report
Confirmation statement. Statement with updates. 2020-08-03 View Report
Officers. Officer name: Mr John William Chalk. Change date: 2020-07-01. 2020-07-25 View Report
Officers. Change date: 2020-04-08. Officer name: Mr John William Chalk. 2020-04-17 View Report
Officers. Termination date: 2020-03-19. Officer name: Janet Raffety. 2020-03-30 View Report
Officers. Change date: 2019-08-20. Officer name: Mr Stephen Austin John Davies. 2019-09-04 View Report
Accounts. Accounts type total exemption full. 2019-09-03 View Report
Confirmation statement. Statement with updates. 2019-08-15 View Report
Officers. Officer name: Mr Stephen John Davies. Change date: 2019-06-07. 2019-06-19 View Report
Address. New address: 68 Grafton Way London W1T 5DS. Old address: 6 Brechin Place London SW7 4QA. Change date: 2018-10-26. 2018-10-26 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Mortgage. Charge number: 25. 2018-04-16 View Report
Mortgage. Charge number: 27. 2018-04-16 View Report
Mortgage. Charge number: 23. 2018-01-31 View Report
Mortgage. Charge number: 9. 2018-01-18 View Report
Mortgage. Charge number: 12. 2018-01-18 View Report
Mortgage. Charge number: 10. 2018-01-18 View Report
Mortgage. Charge number: 15. 2018-01-18 View Report
Mortgage. Charge number: 16. 2018-01-18 View Report
Mortgage. Charge number: 13. 2018-01-18 View Report
Mortgage. Charge number: 22. 2018-01-18 View Report
Mortgage. Charge number: 19. 2018-01-18 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Officers. Appointment date: 2017-05-10. Officer name: Mr Stephen John Davies. 2017-06-02 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Accounts. Accounts type total exemption small. 2014-08-15 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type total exemption small. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report